Advanced company searchLink opens in new window

BOOMERANG INTERACTIVE LIMITED

Company number 06072330

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)
19 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
19 Mar 2015 4.70 Declaration of solvency
16 Sep 2014 AD01 Registered office address changed from Dunstable House 28 Dunstable Road Richmond Surrey TW9 1UH to One Great Cumberland Place Marble Arch London W1H 7LW on 16 September 2014
15 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-05
11 Sep 2014 4.70 Declaration of solvency
03 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Sep 2014 MR04 Satisfaction of charge 1 in full
13 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 600
19 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
07 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
23 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
23 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Robert Douglas Edwin Dowling on 4 February 2010
15 Feb 2010 CH01 Director's details changed for Morgan Henry Wyndham Davis on 4 February 2010
04 Dec 2009 AA Accounts for a small company made up to 30 June 2009
25 Mar 2009 363a Return made up to 29/01/09; full list of members
25 Mar 2009 288c Director and secretary's change of particulars / morgan davis / 01/07/2008
24 Nov 2008 AA Accounts for a small company made up to 30 June 2008
06 Jun 2008 363a Return made up to 29/01/08; full list of members