This company is commonly known as Boldmill Limited. The company was founded 20 years ago and was given the registration number 04922646. The firm's registered office is in LONDON. You can find them at C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BOLDMILL LIMITED |
---|---|---|
Company Number | : | 04922646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 October 2003 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England, EC4R 0AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Official Receiver Or Southend, 2nd Floor, Alexander House, 21 Victoria Avenue,, Southend On Sea, England, SS99 1AA | Director | 20 July 2020 | Active |
500 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 2BE | Secretary | 28 November 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 06 October 2003 | Active |
Suite 576,, 2nd Floor, Elder House, Elder Gate, Milton Keynes, MK9 1LR | Director | 04 August 2014 | Active |
500 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 2BE | Director | 28 November 2003 | Active |
C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England, EC4R 0AA | Director | 01 May 2014 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 06 October 2003 | Active |
Ashwood Capital Inc | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 8800 Commodity Circle, Suite 36, Florida, United States, FL32819 |
Nature of control | : |
|
Mr Roger William Purkiss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England, EC4R 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Accounts | Change account reference date company previous extended. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Address | Change registered office address company with date old address new address. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-07 | Officers | Appoint person director company with name date. | Download |
2014-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.