Company NameBossldy Limited
Company StatusDissolved
Company Number08656943
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)
Previous NameBridesmate Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Petra Anna Desideria Klevius Von Schalien
Date of BirthNovember 1988 (Born 35 years ago)
NationalitySwedish
StatusClosed
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Studio 3-5 Bleeding Heart Yard
London
EC1N 8SJ
Director NameMiss Victoria Sophie Rogers
Date of BirthSeptember 1988 (Born 35 years ago)
NationalitySwedish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 1st Floor
Lloyd's Avenue
London
EC3N 3ES

Location

Registered AddressFirst Floor, The Studio
3-5 Bleeding Heart Yard
London
EC1N 8SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Petra Klevius Von Schalien
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1
Current Liabilities£4,929

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
28 January 2022Application to strike the company off the register (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
22 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 August 2019 (5 pages)
21 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
6 November 2019Amended micro company accounts made up to 31 August 2018 (4 pages)
25 June 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
4 April 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(3 pages)
24 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(3 pages)
15 December 2015Registered office address changed from C/O Asdil Management 6 1st Floor Lloyd's Avenue London EC3N 3ES to C/O Asdil Management First Floor, the Studio 3-5 Bleeding Heart Yard London EC1N 8SJ on 15 December 2015 (1 page)
15 December 2015Registered office address changed from C/O Asdil Management 6 1st Floor Lloyd's Avenue London EC3N 3ES to C/O Asdil Management First Floor, the Studio 3-5 Bleeding Heart Yard London EC1N 8SJ on 15 December 2015 (1 page)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(3 pages)
28 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(3 pages)
27 March 2014Change of name notice (2 pages)
27 March 2014Change of name notice (2 pages)
27 March 2014Company name changed bridesmate LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-02-26
(2 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Company name changed bridesmate LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-02-26
(2 pages)
12 March 2014Termination of appointment of Victoria Rogers as a director (1 page)
12 March 2014Termination of appointment of Victoria Rogers as a director (1 page)
25 September 2013Registered office address changed from 6 Rosebery Road London SW2 4DE United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 6 Rosebery Road London SW2 4DE United Kingdom on 25 September 2013 (1 page)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)