- Company Overview for BOOGIE WOOGIE LIMITED (06166295)
- Filing history for BOOGIE WOOGIE LIMITED (06166295)
- People for BOOGIE WOOGIE LIMITED (06166295)
- Charges for BOOGIE WOOGIE LIMITED (06166295)
- More for BOOGIE WOOGIE LIMITED (06166295)
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) |
---|---|---|---|
08 Oct 2024 | AD01 | Registered office address changed from 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom to 31 Fairview Way Edgware HA8 8JE on 8 October 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
22 Aug 2024 | AA | Micro company accounts made up to 25 November 2023 | |
26 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 25 November 2022 | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
12 Aug 2022 | AA | Accounts for a dormant company made up to 25 November 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
15 Jul 2021 | AA | Accounts for a dormant company made up to 25 November 2020 | |
05 Jan 2021 | PSC05 | Change of details for Colourframe Ltd as a person with significant control on 1 January 2021 | |
05 Jan 2021 | CH01 | Director's details changed for Ms Catherine Judith Villiers on 5 January 2021 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Daniel Henry Moynihan on 1 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 25 November 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
16 Oct 2019 | CH01 | Director's details changed for Mr Daniel Henry Moynihan on 15 October 2018 | |
15 Oct 2019 | CH01 | Director's details changed for Ms Catherine Judith Villiers on 15 October 2018 | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 25 November 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 25 November 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
04 Aug 2017 | AA | Micro company accounts made up to 25 November 2016 |