BODELI CONSULTANTS LIMITED

12 Headcorn Close, Basildon, SS13 2AP, Essex, United Kingdom
StatusACTIVE
Company No.11067156
CategoryPrivate Limited Company
Incorporated16 Nov 2017
Age6 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

BODELI CONSULTANTS LIMITED is an active private limited company with number 11067156. It was incorporated 6 years, 6 months, 18 days ago, on 16 November 2017. The company address is 12 Headcorn Close, Basildon, SS13 2AP, Essex, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 20 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-02

Old address: 33 Oakside Denham Uxbridge UB9 4BX England

New address: 12 Headcorn Close Basildon Essex SS13 2AP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Change date: 2019-07-17

New address: 33 Oakside Denham Uxbridge UB9 4BX

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Isaac Adebayo

Notification date: 2018-09-05

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2018

Action Date: 05 Sep 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-09-05

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Elizabeth Okoria

Change date: 2018-10-15

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-29

Old address: 33 Oakside Denham Uxbridge UB9 4BX United Kingdom

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Okoria

Change date: 2017-11-29

Documents

View document PDF

Incorporation company

Date: 16 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATM CAPITAL LIMITED

FRP ADVISORY LLP 1ST FLOOR,PRESTON FARM INDUSTRIAL ESTATE,TS18 3TX

Number:06600151
Status:LIQUIDATION
Category:Private Limited Company

EHGROUP LTD

PARK FARM,KING'S LYNN,PE32 2RD

Number:08136234
Status:ACTIVE
Category:Private Limited Company

HOLISTICBIRTH LTD

FLAT 52 CITY MILL APARTMENTS,LONDON,E8 4FB

Number:11644573
Status:ACTIVE
Category:Private Limited Company

MILLER REDSHAW LTD

FIFTH FLOOR INTERGEN HOUSE,HOVE,BN3 2JQ

Number:10963713
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERFECT PROVENDER LTD

VICTORIA BUILDING,MIDDLESBROUGH,TS1 3BA

Number:11883961
Status:ACTIVE
Category:Private Limited Company

SL024474 LP

SUITE 1269,GLASGOW,G2 1QX

Number:SL024474
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source