BOSS FABRICS LTD

Register to unlock more data on OkredoRegister

BOSS FABRICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07801878

Incorporation date

07/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Euro House, 1 St John Street, Leicester, Leicestershire LE1 3WLCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2011)
dot icon10/09/2024
Final Gazette dissolved following liquidation
dot icon10/06/2024
Completion of winding up
dot icon19/09/2023
Order of court to wind up
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon12/02/2023
Micro company accounts made up to 2022-01-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-01-31
dot icon25/05/2021
Secretary's details changed for Mrs Harkiran Kaur on 2021-05-25
dot icon21/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon05/11/2020
Micro company accounts made up to 2020-01-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon23/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon20/09/2019
Micro company accounts made up to 2019-01-31
dot icon17/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon17/12/2018
Cessation of James Dinesh Kotak as a person with significant control on 2017-11-05
dot icon30/11/2018
Micro company accounts made up to 2018-01-31
dot icon18/12/2017
Micro company accounts made up to 2017-01-31
dot icon12/12/2017
Termination of appointment of James Dinesh Kotak as a director on 2017-11-05
dot icon07/12/2017
Notification of Amarjit Singh as a person with significant control on 2017-10-04
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon07/12/2017
Cessation of Inderjeet Singh Girn as a person with significant control on 2017-10-04
dot icon10/11/2017
Appointment of Mr Amarjit Singh as a director on 2017-10-04
dot icon10/11/2017
Termination of appointment of Inderjeet Singh Girn as a director on 2017-10-04
dot icon05/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon09/06/2016
Secretary's details changed for Mr Amarjit Singh on 2016-06-01
dot icon09/06/2016
Director's details changed
dot icon09/06/2016
Director's details changed for Mr James Kotak on 2016-06-01
dot icon09/06/2016
Director's details changed for Mr Inderjeet Singh Girn on 2016-06-01
dot icon05/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon05/05/2016
Registered office address changed from Feddan View 8a Front Street Gaulby Leicester Leicestershire LE7 9BW to Euro House 1 st John Street Leicester Leicestershire LE1 3WL on 2016-05-05
dot icon05/05/2016
Director's details changed for Mr Inderjeet Singh Girn on 2016-04-08
dot icon05/05/2016
Appointment of Mr Amarjit Singh as a secretary on 2016-04-08
dot icon04/05/2016
Appointment of Mr James Kotak as a director on 2016-04-08
dot icon04/05/2016
Appointment of Mr Inderjeet Singh Girn as a director on 2016-04-08
dot icon04/05/2016
Termination of appointment of Harkiran Kaur as a director on 2016-04-08
dot icon01/05/2016
Certificate of change of name
dot icon01/05/2016
Change of name notice
dot icon25/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon26/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon01/07/2015
Registered office address changed from 77 Brompton Road Leicester LE5 1PP to Feddan View 8a Front Street Gaulby Leicester Leicestershire LE7 9BW on 2015-07-01
dot icon20/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2014-01-31
dot icon11/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2013-01-31
dot icon29/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon03/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon31/08/2012
Previous accounting period shortened from 2013-01-31 to 2012-01-31
dot icon04/04/2012
Current accounting period extended from 2012-10-31 to 2013-01-31
dot icon07/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

17
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
20/05/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
99.89K
-
0.00
-
-
2022
17
146.27K
-
0.00
-
-
2022
17
146.27K
-
0.00
-
-

Employees

2022

Employees

17 Ascended21 % *

Net Assets(GBP)

146.27K £Ascended46.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BOSS FABRICS LTD

BOSS FABRICS LTD is an(a) Dissolved company incorporated on 07/10/2011 with the registered office located at Euro House, 1 St John Street, Leicester, Leicestershire LE1 3WL. There is currently no active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSS FABRICS LTD?

toggle

BOSS FABRICS LTD is currently Dissolved. It was registered on 07/10/2011 and dissolved on 10/09/2024.

Where is BOSS FABRICS LTD located?

toggle

BOSS FABRICS LTD is registered at Euro House, 1 St John Street, Leicester, Leicestershire LE1 3WL.

What does BOSS FABRICS LTD do?

toggle

BOSS FABRICS LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does BOSS FABRICS LTD have?

toggle

BOSS FABRICS LTD had 17 employees in 2022.

What is the latest filing for BOSS FABRICS LTD?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved following liquidation.