Advanced company searchLink opens in new window

BODEN ENERGY LTD

Company number 08739788

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2016 DS01 Application to strike the company off the register
09 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
07 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
01 May 2015 SH01 Statement of capital following an allotment of shares on 15 February 2015
  • GBP 3
01 May 2015 TM01 Termination of appointment of Jan-Willem Bode as a director on 15 March 2015
01 May 2015 SH01 Statement of capital following an allotment of shares on 15 February 2015
  • GBP 3
01 May 2015 AP01 Appointment of Mr James Richard Edward Cracknell as a director on 15 March 2015
01 May 2015 AP01 Appointment of Mr Sebastian Foot as a director on 15 March 2015
01 May 2015 AP02 Appointment of Planet B Ventures Bv as a director on 15 March 2015
15 Jan 2015 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
08 Dec 2014 CERTNM Company name changed swapsee LIMITED\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-05
05 Dec 2014 AD01 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to C/O Jan-Willem Bode the Dairy, Overmoor Farm Neston Corsham Wiltshire SN13 9TZ on 5 December 2014
17 Sep 2014 CH01 Director's details changed for Mr Jan-Willem Bode on 9 September 2014
24 Feb 2014 AD03 Register(s) moved to registered inspection location
24 Feb 2014 AD02 Register inspection address has been changed
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 1