- Company Overview for OH SHI BOOM LTD (08467952)
- Filing history for OH SHI BOOM LTD (08467952)
- People for OH SHI BOOM LTD (08467952)
- More for OH SHI BOOM LTD (08467952)
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) |
---|---|---|---|
13 Dec 2021 | AD01 | Registered office address changed from 650 Anlaby Road Hull HU3 6UU England to 63 Hucknall Garth Bransholme Hull HU7 4LR on 13 December 2021 | |
13 Dec 2021 | PSC04 | Change of details for Mrs Rebecca Ann Hopkins as a person with significant control on 13 December 2021 | |
21 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
11 Nov 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
21 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from 63 Hucknall Garth Bransholme Hull HU7 4LR England to 650 Anlaby Road Hull HU3 6UU on 5 December 2018 | |
08 Sep 2018 | PSC07 | Cessation of Paul Peter Clouder as a person with significant control on 1 September 2018 | |
08 Sep 2018 | PSC07 | Cessation of Edward Charles Gold as a person with significant control on 1 September 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Edward Charles Gold as a director on 1 September 2018 | |
08 Sep 2018 | PSC01 | Notification of Rebecca Hopkins as a person with significant control on 1 August 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Paul Peter Clouder as a director on 1 September 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
28 Jul 2018 | AD01 | Registered office address changed from 100 Freemantle Road Romsey SO51 0AX to 63 Hucknall Garth Bransholme Hull HU7 4LR on 28 July 2018 | |
28 Jul 2018 | AP01 | Appointment of Mrs Rebecca Hopkins as a director on 28 July 2018 | |
10 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
08 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
28 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
02 Apr 2016 | TM01 | Termination of appointment of John Adrian Gold as a director on 1 August 2015 |