- Company Overview for BOOGIE BUS LIMITED (07581444)
- Filing history for BOOGIE BUS LIMITED (07581444)
- People for BOOGIE BUS LIMITED (07581444)
- More for BOOGIE BUS LIMITED (07581444)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
27 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Midland Road Olney MK46 4BL on 30 March 2017 | |
27 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Dec 2016 | AD01 | Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 11 December 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 7 November 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
15 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
15 Nov 2011 | AP01 | Appointment of Mr Michael Grimes as a director | |
09 Nov 2011 | AP03 | Appointment of Mr Michael Grimes as a secretary | |
09 Nov 2011 | AP01 | Appointment of Mr Danny Murphy as a director | |
29 Mar 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director |