Advanced company searchLink opens in new window

BOADICEA HOLDINGS LIMITED

Company number 06042642

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)
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2016 AA Total exemption small company accounts made up to 22 April 2015
18 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 12
02 Feb 2016 AD01 Registered office address changed from 34 Kilburn High Road London NW6 5UA England to 136 st. Albans Road Watford WD24 4FT on 2 February 2016
10 Sep 2015 AD01 Registered office address changed from 136 st. Albans Road Watford WD24 4FT to 34 Kilburn High Road London NW6 5UA on 10 September 2015
08 Apr 2015 DS02 Withdraw the company strike off application
20 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2015 DS01 Application to strike the company off the register
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 12
17 Dec 2014 AP01 Appointment of Mr Rajesh Rai as a director on 16 December 2014
17 Dec 2014 TM01 Termination of appointment of Anderson Foresti Pereira as a director on 16 December 2014
28 Oct 2014 TM01 Termination of appointment of Nishchal Shah as a director on 28 October 2014
28 Oct 2014 AP01 Appointment of Mr Anderson Foresti Pereira as a director on 28 October 2014
10 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 12
10 Jul 2014 TM01 Termination of appointment of Neil Patel as a director
10 Jul 2014 AP01 Appointment of Mr Nishchal Shah as a director
05 May 2014 AA Total exemption small company accounts made up to 22 April 2014
02 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
02 May 2014 TM01 Termination of appointment of a director
02 May 2014 TM01 Termination of appointment of Jonathan Murray as a director
02 May 2014 TM01 Termination of appointment of Jonathan Murray as a director
02 May 2014 TM01 Termination of appointment of Steven Ball as a director