- Company Overview for BOOSH TECH LIMITED (08111707)
- Filing history for BOOSH TECH LIMITED (08111707)
- People for BOOSH TECH LIMITED (08111707)
- More for BOOSH TECH LIMITED (08111707)
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
|
|
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
|
|
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
|
|
19 Feb 2014 | CERTNM |
Company name changed addicted 2 tablets LIMITED\certificate issued on 19/02/14
|
|
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
|
|
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 |