- Company Overview for BOOGALOOSHOES LTD (07780597)
- Filing history for BOOGALOOSHOES LTD (07780597)
- People for BOOGALOOSHOES LTD (07780597)
- More for BOOGALOOSHOES LTD (07780597)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
23 Sep 2011 | TM01 | Termination of appointment of Barbara Kahan as a director on 20 September 2011 | |
20 Sep 2011 | NEWINC |
Incorporation
|