- Company Overview for BOOMERANG INTERACTIVE LIMITED (06072330)
- Filing history for BOOMERANG INTERACTIVE LIMITED (06072330)
- People for BOOMERANG INTERACTIVE LIMITED (06072330)
- Charges for BOOMERANG INTERACTIVE LIMITED (06072330)
- Insolvency for BOOMERANG INTERACTIVE LIMITED (06072330)
- More for BOOMERANG INTERACTIVE LIMITED (06072330)
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
|
|
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
|
|
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 |