BOLLYFIF LTD

Register to unlock more data on OkredoRegister

BOLLYFIF LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07434857

Incorporation date

10/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07434857: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2010)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon07/12/2024
Compulsory strike-off action has been discontinued
dot icon04/12/2024
Confirmation statement made on 2023-11-10 with no updates
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon11/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon05/11/2022
Compulsory strike-off action has been discontinued
dot icon04/11/2022
Micro company accounts made up to 2021-11-30
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon20/08/2022
Compulsory strike-off action has been discontinued
dot icon19/08/2022
Micro company accounts made up to 2020-11-30
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon20/11/2021
Compulsory strike-off action has been discontinued
dot icon19/11/2021
Accounts for a dormant company made up to 2019-11-30
dot icon19/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon19/01/2021
Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH
dot icon19/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon26/05/2020
Register(s) moved to registered inspection location Flat 7 7 Hermitage Close Abbeywood London SE2 9NL
dot icon26/05/2020
Register inspection address has been changed to Flat 7 7 Hermitage Close Abbeywood London SE2 9NL
dot icon26/05/2020
Compulsory strike-off action has been discontinued
dot icon23/05/2020
Accounts for a dormant company made up to 2018-11-30
dot icon23/05/2020
Confirmation statement made on 2019-11-10 with no updates
dot icon03/04/2020
Registered office address changed to PO Box 4385, 07434857: Companies House Default Address, Cardiff, CF14 8LH on 2020-04-03
dot icon07/12/2019
Compulsory strike-off action has been suspended
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon27/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon20/09/2018
Registered office address changed from , 228a High Street, Bromley, Kent, BR1 1PQ to PO Box 4385 Cardiff CF14 8LH on 2018-09-20
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon25/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/01/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mrs Bola Joyce Oyeyemi on 2015-06-01
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/03/2015
Compulsory strike-off action has been discontinued
dot icon10/03/2015
Annual return made up to 2014-09-03 with full list of shareholders
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon06/12/2013
Director's details changed for Ms Bola Joyce Badmus-Miranda on 2013-11-01
dot icon24/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon15/03/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon06/03/2012
First Gazette notice for compulsory strike-off
dot icon13/12/2010
Director's details changed for Joyce Badmus-Miranda on 2010-12-01
dot icon10/11/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
10/11/2024
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.05K
-
0.00
-
-
2021
1
2.05K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

2.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badmus-Miranda, Bola Joyce
Director
10/11/2010 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOLLYFIF LTD

BOLLYFIF LTD is an(a) Active company incorporated on 10/11/2010 with the registered office located at 4385, 07434857: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLLYFIF LTD?

toggle

BOLLYFIF LTD is currently Active. It was registered on 10/11/2010 .

Where is BOLLYFIF LTD located?

toggle

BOLLYFIF LTD is registered at 4385, 07434857: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BOLLYFIF LTD do?

toggle

BOLLYFIF LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does BOLLYFIF LTD have?

toggle

BOLLYFIF LTD had 1 employees in 2021.

What is the latest filing for BOLLYFIF LTD?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.