Advanced company searchLink opens in new window

OH SHI BOOM LTD

Company number 08467952

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)
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
  • GBP 2
02 Apr 2016 TM01 Termination of appointment of John Adrian Gold as a director on 1 August 2015