- Company Overview for BOILINGTAP.COM 2009 LTD (06901090)
- Filing history for BOILINGTAP.COM 2009 LTD (06901090)
- People for BOILINGTAP.COM 2009 LTD (06901090)
- Charges for BOILINGTAP.COM 2009 LTD (06901090)
- More for BOILINGTAP.COM 2009 LTD (06901090)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2016 | CH01 | Director's details changed for Mr Jon Reeves on 6 September 2016 | |
25 Jun 2016 | TM01 | Termination of appointment of Nicola Clair Douglas as a director on 27 July 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Oct 2015 | CERTNM |
Company name changed boilingtap.com LTD\certificate issued on 23/10/15
|
|
23 Oct 2015 | CONNOT | Change of name notice | |
08 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | CH01 | Director's details changed for Mr Jon Reeves on 16 May 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Feb 2014 | MR01 | Registration of charge 069010900001 | |
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 December 2013
|
|
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
25 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
12 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Oct 2012 | AP01 | Appointment of Mr Jon Reeves as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Jon Reeves as a director | |
25 Jul 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
20 Feb 2012 | CH01 | Director's details changed for Nicola Clair Douglas on 12 December 2011 |