Boz19 Limited

DataGardener
dissolved
Unknown

Boz19 Limited

03834015Private Limited With Share Capital

C/O Parker Getty, Devonshire House, Stanmore, HA71JS
Incorporated

31/08/1999

Company Age

26 years

Directors

1

Employees

SIC Code

46190

Risk

not scored

Company Overview

Registration, classification & business activity

Boz19 Limited (03834015) is a private limited with share capital incorporated on 31/08/1999 (26 years old) and registered in stanmore, HA71JS. The company operates under SIC code 46190 - agents involved in the sale of a variety of goods.

Private Limited With Share Capital
SIC: 46190
Unknown
Incorporated 31/08/1999
HA71JS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

5

CCJs

Board of Directors

1

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:30-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-07-2020
Resolution
Category:Resolution
Date:12-10-2019
Change Of Name Notice
Category:Change Of Name
Date:12-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-05-2019
Resolution
Category:Resolution
Date:21-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2019
Capital Cancellation Shares
Category:Capital
Date:01-11-2018
Capital Return Purchase Own Shares
Category:Capital
Date:01-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2018
Capital Allotment Shares
Category:Capital
Date:01-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:08-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2017
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:25-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Resolution
Category:Resolution
Date:26-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2016
Capital Allotment Shares
Category:Capital
Date:11-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2014
Termination Director Company With Name
Category:Officers
Date:16-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2012
Resolution
Category:Resolution
Date:25-05-2012
Capital Allotment Shares
Category:Capital
Date:24-05-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-05-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:24-05-2012
Capital Name Of Class Of Shares
Category:Capital
Date:24-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2012
Legacy
Category:Mortgage
Date:28-02-2012
Legacy
Category:Mortgage
Date:04-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2010
Legacy
Category:Annual Return
Date:01-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2009
Legacy
Category:Mortgage
Date:15-05-2009
Legacy
Category:Mortgage
Date:22-04-2009
Legacy
Category:Annual Return
Date:18-02-2009
Legacy
Category:Address
Date:11-02-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Annual Return
Date:22-01-2009
Legacy
Category:Annual Return
Date:22-01-2009
Legacy
Category:Address
Date:22-01-2009
Legacy
Category:Officers
Date:21-10-2008
Legacy
Category:Address
Date:25-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2006
Legacy
Category:Annual Return
Date:08-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2005
Legacy
Category:Annual Return
Date:03-11-2004
Legacy
Category:Address
Date:27-09-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2021
Filing Date30/04/2019
Latest Accounts31/01/2019

Trading Addresses

Unit C, Shears Way, Brooklands Close, Sunbury-On-Thames, Middlesex, TW167EE
C/O Parker Getty, Devonshire House, Stanmore, Middlesex Ha7 1Js, HA71JSRegistered

Related Companies

1

Contact

C/O Parker Getty, Devonshire House, Stanmore, HA71JS