- 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) |
---|---|---|---|
31 Mar 2017 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
30 Mar 2017 | CH01 | Director's details changed for Mr Daniel Henry Moynihan on 23 February 2017 | |
22 Aug 2016 | AA | Micro company accounts made up to 25 November 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
22 Feb 2016 | AD01 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 25 November 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
07 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 25 November 2013 | |
31 Dec 2014 | AD01 | Registered office address changed from 10 Orange Street London WC2H 7DQ to Castle House 75 Wells Street London W1T 3QH on 31 December 2014 | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
24 Dec 2013 | CH01 | Director's details changed for Miss Catherine Judith Villiers on 24 December 2013 | |
24 Dec 2013 | CH01 | Director's details changed for Miss Catherine Judith Villiers on 17 December 2013 | |
08 Nov 2013 | AA | Total exemption full accounts made up to 25 November 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
22 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption full accounts made up to 25 November 2010 | |
02 Feb 2012 | AA | Total exemption full accounts made up to 25 November 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
05 May 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
12 Mar 2010 | TM02 | Termination of appointment of St James's Services Limited as a secretary | |
12 Mar 2010 | AA | Total exemption full accounts made up to 25 November 2009 | |
12 Mar 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 25 November 2009 | |
13 Sep 2009 | AA | Total exemption full accounts made up to 31 May 2009 |