Advanced company searchLink opens in new window

BOOTROOM NEW MEDIA TECHNOLOGY LIMITED

Company number 07113137

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2017 DS01 Application to strike the company off the register
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 24 March 2012
25 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
25 Jan 2012 CH01 Director's details changed for Peter Casson Saul on 1 October 2011
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
04 May 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
27 Apr 2011 AD01 Registered office address changed from 10 Sunderland Farm Close Tickhill Doncaster South Yorkshire DN11 9GB England on 27 April 2011
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
10 Jan 2011 AP01 Appointment of Peter Casson Saul as a director
06 Dec 2010 TM01 Termination of appointment of Nicholas Saul as a director