Extended Company Report with Annual Accounts |
Includes
|
VAT Number of Boss Global Inc Limited |
Last balance sheet date | 2014-11-30 | |
---|---|---|
Cash in hand | £5,207 | -57.91% |
Net Worth | £1,311 | -837.76% |
Liabilities | £11,196 | -183.30% |
Fixed Assets | £4,331 | -188.32% |
Trade Debtors | £5,665 | +68.80% |
Total assets | £15,203 | -248.25% |
Shareholder's funds | £1,311 | -837.76% |
Total liabilities | £12,062 | -183.66% |
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | 08202385 |
Record last updated | Friday, April 8, 2016 5:47:41 AM UTC |
Official Address | 54 Pinfold Street Wednesbury West Midlands Ws108te Darlaston South There are 19 companies registered at this street |
Postal Code | WS108TE |
Sector | Retail sale of electrical household appliances in specialised stores |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Feb 3, 2016 | Striking-off action suspended | |
Registry | Dec 8, 2015 | First notification of strike - off in london gazette | |
Registry | Nov 26, 2015 | Striking off application by a company | |
Registry | Sep 17, 2015 | Annual return | |
Registry | Sep 17, 2015 | Change of registered office address | |
Financials | Aug 28, 2015 | Annual accounts | |
Registry | Oct 6, 2014 | Annual return | |
Financials | May 27, 2014 | Annual accounts | |
Registry | May 15, 2014 | Change of accounting reference date | |
Registry | Oct 14, 2013 | Annual return | |
Registry | Sep 20, 2012 | Appointment of a person as Director | |
Registry | Sep 20, 2012 | Return of allotment of shares | |
Registry | Sep 10, 2012 | Resignation of one Director | |
Registry | Sep 5, 2012 | Two appointments: a man and a woman,: a man and a woman |