- Company Overview for BOGGLE MARKETING LTD (05276578)
- Filing history for BOGGLE MARKETING LTD (05276578)
- People for BOGGLE MARKETING LTD (05276578)
- More for BOGGLE MARKETING LTD (05276578)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
19 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
01 Sep 2014 | CERTNM |
Company name changed boys toys (uk) LIMITED\certificate issued on 01/09/14
|
|
29 Aug 2014 | AD01 | Registered office address changed from Alexander House Ling Road Poole Dorset BH12 4NZ to Bennic Studios Dolmans Hill Lychett Matravers Poole Dorset BH16 6HP on 29 August 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
01 Dec 2010 | TM02 | Termination of appointment of David Green as a secretary | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Mark Nuttall on 22 January 2010 | |
09 Oct 2009 | AD01 | Registered office address changed from Hillside, Kelvedon Road, Inworth Nr Colchester Essex CO5 9SH on 9 October 2009 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Jan 2009 | 363a | Return made up to 03/11/08; full list of members |