Advanced company searchLink opens in new window

BOOTBAG MEDIA LIMITED

Company number 07904090

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2017 DS01 Application to strike the company off the register
24 Apr 2017 AA Accounts for a dormant company made up to 30 April 2016
11 Apr 2017 AD01 Registered office address changed from Flat 24, 1a Holbrook Road London E15 3EA England to Flat 24, 1a Holbrook Road London E15 3EG on 11 April 2017
29 Mar 2017 AD01 Registered office address changed from 19 Portland Place London W1B 1PX to Flat 24, 1a Holbrook Road London E15 3EA on 29 March 2017
28 Mar 2017 TM01 Termination of appointment of Paul Garred as a director on 28 March 2017
28 Mar 2017 CS01 Confirmation statement made on 10 January 2017 with updates
25 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,383
25 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Jun 2015 TM01 Termination of appointment of Keith Roy Smith as a director on 3 June 2015
21 Apr 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,383
13 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,383
24 Apr 2014 TM01 Termination of appointment of David Mitchell as a director
24 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
24 Feb 2014 AD04 Register(s) moved to registered office address
14 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Sep 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 383.00
10 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Aug 2013 SH02 Sub-division of shares on 6 August 2013
21 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 06/08/2013
08 Aug 2013 AD02 Register inspection address has been changed
08 Aug 2013 AD03 Register(s) moved to registered inspection location
08 Aug 2013 AP03 Appointment of Mrs Jane Li as a secretary