- Company Overview for BOADICEA HOLDINGS LIMITED (06042642)
- Filing history for BOADICEA HOLDINGS LIMITED (06042642)
- People for BOADICEA HOLDINGS LIMITED (06042642)
- More for BOADICEA HOLDINGS LIMITED (06042642)
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
|
|
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
|
|
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
|
|
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 |