• UK
  • BODEK BLUE LIMITED - 342, Bloomfield Road, Bath, BA2 2PB, United Kingdom

Company Information

Company registration number
07915691
Company Status
CLOSED
Country
United Kingdom
Registered Address
342
Bloomfield Road
Bath
BA2 2PB
342, Bloomfield Road, Bath, BA2 2PB UK

Management

Managing Directors
ANTHONY PAUL MCKENTY

Company Details

Type of Business
ltd
Incorporated
2012-01-19
Dissolved on
2019-07-23
SIC/NACE
43390 - Other building completion and finishing

Ownership

Beneficial Owners
Mr Alan Nicholas Guy Meade
Mr Anthony Paul Mckenty

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2017-03-31
Last Date: 2015-06-30

BODEK BLUE LIMITED Company Description

BODEK BLUE LIMITED is a ltd registered in United Kingdom with the Company reg no 07915691. Its current trading status is "closed". It was registered 2012-01-19. It has declared SIC or NACE codes as "43390 - Other building completion and finishing". It has 1 director It can be contacted at 342 .
More information

Get BODEK BLUE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Bodek Blue Limited - 342, Bloomfield Road, Bath, BA2 2PB, United Kingdom

Did you know? kompany provides original and official company documents for BODEK BLUE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 30/06/15 TOTAL EXEMPTION SMALL (2016-03-31) - AA

    Add to Cart
     
  • 19/01/16 FULL LIST (2016-02-04) - AR01

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2015-08-04) - DISS40

    Add to Cart
     
  • 30/06/14 TOTAL EXEMPTION SMALL (2015-08-03) - AA

    Add to Cart
     
  • FIRST GAZETTE (2015-07-07) - GAZ1

    Add to Cart
     
  • 19/01/15 FULL LIST (2015-03-10) - AR01

    Add to Cart
     
  • 19/01/14 FULL LIST (2014-04-08) - AR01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE 079156910001 (2014-03-13) - MR01

    Add to Cart
     
  • 30/06/13 TOTAL EXEMPTION SMALL (2013-10-19) - AA

    Add to Cart
     
  • PREVEXT FROM 31/01/2013 TO 30/06/2013 (2013-10-18) - AA01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR MARK GILLOW (2013-06-11) - TM01

    Add to Cart
     
  • 19/01/13 FULL LIST (2013-04-08) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MR ANTHONY PAUL MCKENTY (2013-03-21) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 31/07/2013 FROM (2013-07-31) - AD01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR PHILIP LEONARD (2012-04-10) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR PHILIP LEONARD (2012-04-05) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MARK PETER GILLOW (2012-03-29) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 20/03/2012 FROM (2012-03-20) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2012-01-19) - NEWINC

    Add to Cart
     
expand_less