Bobo Kids Limited

DataGardener
dissolved

Bobo Kids Limited

06444216Private Limited With Share Capital

Raydean House, C/O Pr Accounting Services, Barnet, EN51AH
Incorporated

04/12/2007

Company Age

18 years

Directors

3

Employees

SIC Code

47599

Risk

Company Overview

Registration, classification & business activity

Bobo Kids Limited (06444216) is a private limited with share capital incorporated on 04/12/2007 (18 years old) and registered in barnet, EN51AH. The company operates under SIC code 47599 - retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Private Limited With Share Capital
SIC: 47599
Incorporated 04/12/2007
EN51AH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Voluntary
Category:Gazette
Date:14-09-2021
Gazette Notice Voluntary
Category:Gazette
Date:29-06-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:18-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-10-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2009
Legacy
Category:Annual Return
Date:12-01-2009
Legacy
Category:Officers
Date:11-08-2008
Legacy
Category:Mortgage
Date:08-07-2008
Legacy
Category:Officers
Date:18-04-2008
Legacy
Category:Officers
Date:20-12-2007
Legacy
Category:Officers
Date:20-12-2007
Legacy
Category:Officers
Date:20-12-2007
Legacy
Category:Officers
Date:20-12-2007
Legacy
Category:Capital
Date:20-12-2007
Incorporation Company
Category:Incorporation
Date:04-12-2007

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2021
Filing Date14/12/2020
Latest Accounts30/12/2019

Trading Addresses

Raydean House, 15 Western Parade, Great North Road, New Barnet, Barnet, EN51AHRegistered

Contact

Raydean House, C/O Pr Accounting Services, Barnet, EN51AH