Advanced company searchLink opens in new window

BOGGLE MARKETING LTD

Company number 05276578

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)
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
  • GBP 1
19 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
01 Sep 2014 CERTNM Company name changed boys toys (uk) LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
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
  • GBP 1
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