- Company Overview for BOULESTIN LIMITED (07789675)
- Filing history for BOULESTIN LIMITED (07789675)
- People for BOULESTIN LIMITED (07789675)
- Charges for BOULESTIN LIMITED (07789675)
- Insolvency for BOULESTIN LIMITED (07789675)
- More for BOULESTIN LIMITED (07789675)
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) |
---|---|---|---|
28 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Nov 2018 | AM10 | Administrator's progress report | |
03 May 2018 | AM07 | Result of meeting of creditors | |
03 May 2018 | AM03 | Statement of administrator's proposal | |
21 Feb 2018 | AD01 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ United Kingdom to Tavistock House South Tavistock Square London WC1H 9LG on 21 February 2018 | |
20 Feb 2018 | AM01 | Appointment of an administrator | |
30 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AD01 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 | |
14 Nov 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | CH01 | Director's details changed for Mr Joel Kissin on 23 October 2013 | |
07 Oct 2014 | CH03 | Secretary's details changed for Joel Kissin on 24 October 2013 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Apr 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jan 2013 | AD01 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 2 January 2013 |