- Company Overview for SUCCESS BOOM LIMITED (11013957)
- Filing history for SUCCESS BOOM LIMITED (11013957)
- People for SUCCESS BOOM LIMITED (11013957)
- More for SUCCESS BOOM LIMITED (11013957)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2019 | DS01 | Application to strike the company off the register | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2018 | AD01 | Registered office address changed from Saracens House Business Centre 25 st Margaret's Green Ipswich IP4 2BN England to 28/29 Maxwell Road Peterborough PE2 7JE on 1 August 2018 | |
24 Apr 2018 | CH03 | Secretary's details changed for Mr Trevor Mitchell on 24 April 2018 | |
25 Mar 2018 | TM01 | Termination of appointment of Philip Elder as a director on 23 March 2018 | |
25 Mar 2018 | TM01 | Termination of appointment of Trevor William Mitchell as a director on 20 March 2018 | |
08 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
08 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
08 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
08 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
08 Jan 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
05 Jan 2018 | SH08 | Change of share class name or designation | |
05 Jan 2018 | SH08 | Change of share class name or designation | |
05 Jan 2018 | SH08 | Change of share class name or designation | |
05 Jan 2018 | SH08 | Change of share class name or designation | |
05 Jan 2018 | SH08 | Change of share class name or designation | |
11 Dec 2017 | PSC02 | Notification of G&S Property Partners Limited as a person with significant control on 11 December 2017 | |
11 Dec 2017 | PSC02 | Notification of Property Pilots Limited as a person with significant control on 11 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
09 Nov 2017 | CH03 | Secretary's details changed for Mr Trevor Mitchell on 9 November 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from Sarecean House Business Center 25 st Margaret's St Ipswich IP4 2BN England to Saracens House Business Centre 25 st Margaret's Green Ipswich IP4 2BN on 9 November 2017 |