Advanced company searchLink opens in new window

BOOSH TECH LIMITED

Company number 08111707

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2018 DS01 Application to strike the company off the register
13 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
23 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
20 May 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 AP01 Appointment of Mrs Sara Rose as a director on 1 April 2016
09 May 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
03 May 2016 AD01 Registered office address changed from Unit 4-5 Great Bramshot Farm Barns Bramshot Lane Fleet Hampshire GU51 2SF to 1st Floor 1st Floor , Victoria House Fleet Road Fleet Hampshire GU51 4DA on 3 May 2016
15 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Aug 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
19 Feb 2014 CERTNM Company name changed addicted 2 tablets LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
19 Feb 2014 AD01 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL United Kingdom on 19 February 2014
08 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
27 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
14 Sep 2012 CH01 Director's details changed for Mr Mark Andrew Rose on 13 September 2012
19 Jul 2012 AP01 Appointment of Mr Mark Andrew Rose as a director
19 Jul 2012 TM01 Termination of appointment of Sara Al-Abd as a director
19 Jun 2012 NEWINC Incorporation