Advanced company searchLink opens in new window

BOLETA MUNDIAL DE COMPRA LIMITED

Company number 06934553

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2019 DS01 Application to strike the company off the register
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
14 Apr 2019 AA Micro company accounts made up to 30 June 2018
02 Aug 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
21 Aug 2017 AA Micro company accounts made up to 30 June 2017
01 Aug 2017 TM02 Termination of appointment of Trevor Stuart Pettifar as a secretary on 1 August 2017
01 Aug 2017 TM01 Termination of appointment of Trevor Stuart Pettifar as a director on 1 August 2017
26 Jun 2017 PSC02 Notification of United Payment Systems and Technologies Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 510
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 510
13 Jul 2015 CH01 Director's details changed for Mr Iain Bruce Blackwood on 13 July 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 510
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
15 Jul 2013 CH01 Director's details changed for Mr Iain Bruce Blackwood on 12 July 2013
12 Jul 2013 CH03 Secretary's details changed for Mr Trevor Stuart Pettifar on 12 July 2013
12 Jul 2013 CH01 Director's details changed for Mr Trevor Stuart Pettifar on 12 July 2013
01 Jul 2013 AD01 Registered office address changed from First Floor 5 St. John's Lane London EC1M 4BH United Kingdom on 1 July 2013
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012