BODAN ALL TRADES LLP

Unit 5, Albion Business Centre Unit 5, Albion Business Centre, Edinburgh, EH7 5QZ
StatusDISSOLVED
Company No.SO303174
CategoryLimited Liability Partnership
Incorporated24 Jan 2011
Age13 years, 4 months, 8 days
JurisdictionScotland
Dissolution24 Jan 2023
Years1 year, 4 months, 8 days

SUMMARY

BODAN ALL TRADES LLP is an dissolved limited liability partnership with number SO303174. It was incorporated 13 years, 4 months, 8 days ago, on 24 January 2011 and it was dissolved 1 year, 4 months, 8 days ago, on 24 January 2023. The company address is Unit 5, Albion Business Centre Unit 5, Albion Business Centre, Edinburgh, EH7 5QZ.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 Oct 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-08-29

Officer name: Ms Kate Charlotte Barclay

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-24

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 31 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-01-31

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-24

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Apr 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Apr 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher John Davis

Change date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Aug 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Aug 2012

Action Date: 24 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher John Davis

Change date: 2011-01-24

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kate Barclay

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ANGLIA TRANSFORMERS LIMITED

GRANGE ROAD, TONGHAM,SURREY,GU10 1DJ

Number:00833248
Status:ACTIVE
Category:Private Limited Company

CHARLES TAYLOR INSURANCE SERVICES LIMITED

THE MINSTER BUILDING,LONDON,EC3R 7AG

Number:04054468
Status:ACTIVE
Category:Private Limited Company

DEINCOURT LIMITED

DEINCOURT HOTEL,NEWARK,NG24 1TF

Number:04247404
Status:ACTIVE
Category:Private Limited Company

HEMINGTON TRADING LIMITED

UNIT 24 PORTISHEAD BUSINESS PARK OLD MILL ROAD,BRISTOL,BS20 7BX

Number:11548006
Status:ACTIVE
Category:Private Limited Company

PA BROOKS CONSULTANCY LTD

23 OAKWOOD AVENUE,LONDON,N14 6QH

Number:11341455
Status:ACTIVE
Category:Private Limited Company

STRATLAND ESTATES LIMITED

THE CORN EXCHANGE,ROMSEY,SO51 8YA

Number:09555621
Status:ACTIVE
Category:Private Limited Company

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