- Company Overview for BOLETA MUNDIAL DE COMPRA LIMITED (06934553)
- Filing history for BOLETA MUNDIAL DE COMPRA LIMITED (06934553)
- People for BOLETA MUNDIAL DE COMPRA LIMITED (06934553)
- More for BOLETA MUNDIAL DE COMPRA LIMITED (06934553)
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
|
|
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
|
|
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
|
|
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 |