B.O.S. Properties Ltd was registered on 08 July 1999 and has its registered office in Bromley, Kent, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There are 3 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMMANCE, Michael | 01 October 2012 | - | 1 |
O'SHEA, Bettina Margaret | 08 July 1999 | 01 August 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'SHEA, Timothy | 08 July 1999 | 31 May 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 January 2020 | |
LIQ14 - N/A | 09 October 2019 | |
LIQ03 - N/A | 21 February 2019 | |
AD01 - Change of registered office address | 23 January 2018 | |
RESOLUTIONS - N/A | 19 January 2018 | |
LIQ02 - N/A | 19 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 18 October 2017 | |
CS01 - N/A | 17 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 October 2017 | |
AD01 - Change of registered office address | 15 June 2017 | |
AP01 - Appointment of director | 15 June 2017 | |
AA - Annual Accounts | 21 November 2016 | |
TM01 - Termination of appointment of director | 04 August 2016 | |
TM01 - Termination of appointment of director | 04 August 2016 | |
CS01 - N/A | 04 August 2016 | |
AD01 - Change of registered office address | 30 December 2015 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AP01 - Appointment of director | 12 March 2013 | |
TM02 - Termination of appointment of secretary | 12 March 2013 | |
CH01 - Change of particulars for director | 12 March 2013 | |
AP01 - Appointment of director | 12 March 2013 | |
CH03 - Change of particulars for secretary | 12 March 2013 | |
AA01 - Change of accounting reference date | 12 March 2013 | |
AR01 - Annual Return | 20 September 2012 | |
AA - Annual Accounts | 31 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 25 July 2011 | |
AD01 - Change of registered office address | 25 July 2011 | |
AR01 - Annual Return | 12 August 2010 | |
AA - Annual Accounts | 07 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2009 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2009 | |
AR01 - Annual Return | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH03 - Change of particulars for secretary | 28 October 2009 | |
CH03 - Change of particulars for secretary | 28 October 2009 | |
AA - Annual Accounts | 10 February 2009 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 18 July 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 23 August 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 03 August 2005 | |
AA - Annual Accounts | 05 April 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 16 September 2004 | |
287 - Change in situation or address of Registered Office | 11 August 2004 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 21 September 2003 | |
395 - Particulars of a mortgage or charge | 20 August 2003 | |
395 - Particulars of a mortgage or charge | 23 July 2003 | |
287 - Change in situation or address of Registered Office | 21 July 2003 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 16 July 2002 | |
363s - Annual Return | 23 August 2001 | |
AA - Annual Accounts | 24 May 2001 | |
363s - Annual Return | 04 August 2000 | |
225 - Change of Accounting Reference Date | 27 April 2000 | |
NEWINC - New incorporation documents | 08 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge of licensed premises | 15 August 2003 | Outstanding |
N/A |
Debenture | 09 July 2003 | Outstanding |
N/A |