About

Registered Number: 05318817
Date of Incorporation: 22/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: C/O Carringtons, 14 Mill Street, Bradford, West Yorkshire, BD1 4AB

 

Founded in 2004, Bojangles (Leeds) Ltd has its registered office in West Yorkshire, it's status is listed as "Dissolved". The current directors of the business are listed as Moore, Anthony, Moore, Susan Jayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Anthony 22 December 2004 - 1
MOORE, Susan Jayne 22 December 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 04 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 18 September 2012
SH01 - Return of Allotment of shares 01 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 16 October 2008
395 - Particulars of a mortgage or charge 26 March 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 10 February 2006
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.