- Company Overview for BOOTCAMP SPAIN LIMITED (06925631)
- Filing history for BOOTCAMP SPAIN LIMITED (06925631)
- People for BOOTCAMP SPAIN LIMITED (06925631)
- Insolvency for BOOTCAMP SPAIN LIMITED (06925631)
- More for BOOTCAMP SPAIN LIMITED (06925631)
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) |
---|---|---|---|
16 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2013 | |
01 Feb 2013 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
01 Feb 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
31 Jan 2012 | AD01 | Registered office address changed from 171 Queens Road Wimbledon London SW19 8NX United Kingdom on 31 January 2012 | |
20 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Nov 2010 | AR01 |
Annual return made up to 5 June 2010 with full list of shareholders
Statement of capital on 2010-11-29
|
|
29 Nov 2010 | CH01 | Director's details changed for Sarah Kirstie Kelly Campbell on 5 June 2010 | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2009 | NEWINC | Incorporation |