Advanced company searchLink opens in new window

BOULEH OPL HOLDINGS LIMITED

Company number 12454438

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
29 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
13 Oct 2021 AA01 Previous accounting period extended from 28 February 2021 to 30 June 2021
08 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation of shares 12/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2021 SH02 Consolidation of shares on 12 May 2021
08 Jun 2021 SH08 Change of share class name or designation
08 Jun 2021 SH10 Particulars of variation of rights attached to shares
26 May 2021 PSC07 Cessation of Caroline Sarah Vallance as a person with significant control on 12 May 2021
26 May 2021 PSC02 Notification of Bouleh Limited as a person with significant control on 12 May 2021
26 May 2021 PSC07 Cessation of Brian Vallance as a person with significant control on 12 May 2021
26 May 2021 PSC07 Cessation of Mark James Vallance as a person with significant control on 12 May 2021
26 May 2021 PSC07 Cessation of Maltings Trustees Limited as a person with significant control on 12 May 2021
05 May 2021 CS01 Confirmation statement made on 10 February 2021 with updates
30 Sep 2020 PSC02 Notification of Maltings Trustees Limited as a person with significant control on 24 August 2020
30 Sep 2020 PSC01 Notification of Mark James Vallance as a person with significant control on 24 August 2020
03 Aug 2020 AD01 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to Unit 96, the Maltings Business Centre, Roydon Road Stanstead Abbotts Ware Herts SG12 8HG on 3 August 2020
09 Jul 2020 TM01 Termination of appointment of William Arthur Henry Lascelles Lucas as a director on 29 June 2020
09 Jul 2020 TM01 Termination of appointment of James Christopher Lascelles Lucas as a director on 29 June 2020
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 300
14 Apr 2020 PSC01 Notification of Caroline Sarah Vallance as a person with significant control on 2 April 2020
14 Apr 2020 PSC01 Notification of Brian Vallance as a person with significant control on 2 April 2020
14 Apr 2020 PSC07 Cessation of Caroline Sarah Vallance as a person with significant control on 2 April 2020