Advanced company searchLink opens in new window

BOOGLES LTD

Company number 05141162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2017 4.43 Notice of final account prior to dissolution
03 Feb 2017 LIQ MISC Insolvency:liquidators annual progress report to 25/11/2016
18 Jan 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 25/11/2015
10 Dec 2014 AD01 Registered office address changed from Fitzroy House - 3Rd Floor Abbott Street Dalston London E8 3DP to 26-28 Bedford Row London WC1R 4HE on 10 December 2014
08 Dec 2014 COCOMP Order of court to wind up
08 Dec 2014 4.31 Appointment of a liquidator
01 Oct 2014 COCOMP Order of court to wind up
25 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
25 Jun 2014 TM02 Termination of appointment of Thomas Newton as a secretary
20 Jan 2014 AD01 Registered office address changed from 5 Darley Avenue Nottingham NG7 5NQ on 20 January 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 200
13 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
31 Jul 2010 CH01 Director's details changed for Lisa Newton on 28 May 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Jun 2009 363a Return made up to 28/05/09; full list of members
10 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
29 May 2008 363a Return made up to 28/05/08; full list of members