Advanced company searchLink opens in new window

BOOGALOOSHOES LTD

Company number 07780597

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)
31 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2017 TM01 Termination of appointment of Jacob Tibbott as a director on 3 January 2017
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-09-28
  • GBP 100
28 Sep 2016 AA Total exemption small company accounts made up to 29 September 2015
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AP01 Appointment of Mr Jacob Tibbott as a director on 20 February 2016
30 Oct 2015 AA Total exemption small company accounts made up to 29 September 2014
13 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
30 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
06 Jan 2015 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 6 January 2015
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
02 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 September 2012
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
01 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2013
31 Oct 2011 AP01 Appointment of Mr Carsten Pump as a director on 20 September 2011
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
23 Sep 2011 TM01 Termination of appointment of Barbara Kahan as a director on 20 September 2011
20 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)