Advanced company searchLink opens in new window

BOOMBASTIC LTD

Company number 07418783

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 AD01 Registered office address changed from C/O Office 2092 No.1 Fore Street London EC2Y 5EJ to Office 2093, No.1 Fore Street London EC2Y 5EJ on 6 March 2017
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
15 Sep 2016 TM01 Termination of appointment of Fabio Castaldi as a director on 15 September 2016
15 Sep 2016 AP01 Appointment of Mr Camillo Abbrescia as a director on 15 September 2016
03 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
08 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
08 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2015 CH01 Director's details changed for Mr Fabio Castaldi on 1 January 2015
07 Dec 2015 AD01 Registered office address changed from 29 Chichele Road London NW2 3AN to C/O Office 2092 No.1 Fore Street London EC2Y 5EJ on 7 December 2015
07 Dec 2015 AA Accounts for a dormant company made up to 31 October 2014
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
23 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
17 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
03 Oct 2012 AA Accounts for a dormant company made up to 31 October 2011
03 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
01 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
11 Oct 2011 TM01 Termination of appointment of Camillo Abbrescia as a director
11 Oct 2011 AP01 Appointment of Mr Fabio Castaldi as a director
26 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted