The Good Boss Company Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-08-31 | |
Cash in hand | £30 | -6,597% |
Net Worth | £3,467 | -862.02% |
Liabilities | £42,315 | +15.86% |
Trade Debtors | £38,818 | +99.38% |
Total assets | £45,782 | -50.62% |
Shareholder's funds | £3,467 | -862.02% |
Total liabilities | £42,315 | +15.86% |
BAD BOSS GOOD BOSS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05399869 |
Record last updated |
Friday, February 16, 2018 4:21:09 AM UTC |
Official Address |
42 High Street Flitwick Bedford England Mk451du
There are 186 companies registered at this street
|
Locality |
Flitwick |
Region |
Central Bedfordshire, England |
Postal Code |
MK451DU
|
Sector |
Management consultancy activities other than financial management |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 3, 2017 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 18, 2017 |
First notification of strike - off in london gazette
|  |
Registry |
Jul 5, 2017 |
Striking off application by a company
|  |
Registry |
Jun 27, 2017 |
First notification of strike-off action in london gazette
|  |
Financials |
May 31, 2016 |
Annual accounts
|  |
Registry |
Apr 26, 2016 |
Change of registered office address
|  |
Registry |
Apr 8, 2016 |
Annual return
|  |
Financials |
Apr 30, 2015 |
Annual accounts
|  |
Registry |
Apr 1, 2015 |
Annual return
|  |
Financials |
May 30, 2014 |
Annual accounts
|  |
Registry |
Mar 26, 2014 |
Annual return
|  |
Financials |
Jun 5, 2013 |
Annual accounts
|  |
Registry |
Mar 26, 2013 |
Annual return
|  |
Financials |
May 31, 2012 |
Annual accounts
|  |
Registry |
Apr 2, 2012 |
Annual return
|  |
Registry |
Jun 22, 2011 |
Annual return 2662035...
|  |
Registry |
Jun 22, 2011 |
Change of particulars for director
|  |
Registry |
Jun 21, 2011 |
Change of particulars for director 2662035...
|  |
Financials |
May 27, 2011 |
Annual accounts
|  |
Financials |
May 28, 2010 |
Annual accounts 8426662...
|  |
Registry |
May 12, 2010 |
Annual return
|  |
Registry |
May 12, 2010 |
Change of particulars for director
|  |
Financials |
Jun 4, 2009 |
Annual accounts
|  |
Registry |
May 7, 2009 |
Annual return
|  |
Financials |
Jun 24, 2008 |
Annual accounts
|  |
Registry |
Mar 27, 2008 |
Annual return
|  |
Financials |
Apr 27, 2007 |
Annual accounts
|  |
Registry |
Apr 12, 2007 |
Annual return
|  |
Registry |
Apr 12, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 5, 2006 |
Accounts
|  |
Registry |
May 18, 2006 |
Annual return
|  |
Registry |
Sep 13, 2005 |
Company name change
|  |
Registry |
Sep 13, 2005 |
Change of name certificate
|  |
Registry |
Sep 12, 2005 |
Appointment of a person
|  |
Registry |
Sep 12, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 27, 2005 |
Resignation of a person
|  |
Registry |
Jul 27, 2005 |
Resignation of a person 1867132...
|  |
Registry |
Jul 27, 2005 |
Appointment of a person
|  |
Registry |
Jul 27, 2005 |
Appointment of a person 1832544...
|  |
Registry |
Jul 19, 2005 |
Appointment of a woman as Director
|  |
Registry |
Mar 20, 2005 |
Four appointments: 2 men and 2 companies
|  |