- Company Overview for BOPPL LIMITED (08462167)
- Filing history for BOPPL LIMITED (08462167)
- People for BOPPL LIMITED (08462167)
- More for BOPPL LIMITED (08462167)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2018 | TM01 | Termination of appointment of Angus Mclachlan as a director on 2 June 2017 | |
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Apr 2018 | TM01 | Termination of appointment of Shashi Fernando as a director on 5 April 2018 | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
22 Mar 2017 | AD01 | Registered office address changed from Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH England to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 22 March 2017 | |
25 Nov 2016 | TM01 | Termination of appointment of Noel David Houghton as a director on 25 November 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
05 Apr 2016 | AD01 | Registered office address changed from Alphabeta Building Huckletree Shoreditch, 18 Finsbury Square London EC2A 1BR England to Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH on 5 April 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from 9 White Lion Street London N1 9PD to Alphabeta Building Huckletree Shoreditch, 18 Finsbury Square London EC2A 1BR on 4 April 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Sanil Patel as a director on 30 November 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr Sanil Patel as a director on 1 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Noel David Houghton as a director on 1 October 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|