- Company Overview for BOOTA ENTERPRISES LTD (05140776)
- Filing history for BOOTA ENTERPRISES LTD (05140776)
- People for BOOTA ENTERPRISES LTD (05140776)
- Registers for BOOTA ENTERPRISES LTD (05140776)
- More for BOOTA ENTERPRISES LTD (05140776)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
12 Aug 2016 | AD01 | Registered office address changed from 11 Derby Street Bradford West Yorkshire BD7 3BY to 37 Kirkham Road Bradford BD7 2DJ on 12 August 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | CH01 | Director's details changed for Mr Mohammed Boota on 23 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from 369B Millbrook Road West Southampton SO15 0HW England to 11 Derby Street Bradford West Yorkshire BD7 3BY on 23 June 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from 32 Brabazon Road Oadby Leicester LE2 5HB to 369B Millbrook Road West Southampton SO15 0HW on 3 September 2014 | |
03 Sep 2014 | CH01 | Director's details changed for Mr Mohammed Boota on 3 September 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
06 May 2014 | CH01 | Director's details changed for Mr Mohammed Boota on 5 May 2014 | |
06 May 2014 | AD01 | Registered office address changed from 3a Almeys Lane Earl Shilton Leicester LE9 7AJ England on 6 May 2014 | |
30 Dec 2013 | AD01 | Registered office address changed from 190 Oadby Road Wigston Leicestershire LE18 3PW England on 30 December 2013 | |
30 Dec 2013 | TM02 | Termination of appointment of Mirza Jahangir as a secretary | |
30 Dec 2013 | AP01 | Appointment of Mr Mohammed Boota as a director | |
30 Dec 2013 | TM01 | Termination of appointment of Nagina Parwez as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued |