- Company Overview for BOULEH OPL HOLDINGS LIMITED (12454438)
- Filing history for BOULEH OPL HOLDINGS LIMITED (12454438)
- People for BOULEH OPL HOLDINGS LIMITED (12454438)
- More for BOULEH OPL HOLDINGS LIMITED (12454438)
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
|
|
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
|
|
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 |