Advanced company searchLink opens in new window

CHOOBOO LTD

Company number NI040555

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)
25 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2014 DS01 Application to strike the company off the register
07 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
30 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
15 Mar 2013 AD01 Registered office address changed from Wesler House 45 Church View Holywood Co Down BT18 9DP Northern Ireland on 15 March 2013
03 May 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
31 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
22 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from Curlew Pavillion Portside Business Park Airport Road West Belfast Co Antrim BT3 9ED on 21 March 2011
01 Nov 2010 TM01 Termination of appointment of Colin Seifert as a director
01 Nov 2010 TM01 Termination of appointment of Stuart Mclean as a director
01 Nov 2010 AP01 Appointment of Mrs Carol Mclean as a director
01 Nov 2010 AP01 Appointment of Mr Tommy Fegan as a director
29 Oct 2010 AP01 Appointment of Mrs Barbara Seifert as a director
29 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
04 Aug 2010 AA01 Previous accounting period extended from 28 February 2010 to 30 June 2010
04 Aug 2010 AP01 Appointment of Mr Stuart Joe Mclean as a director
04 Jun 2010 TM02 Termination of appointment of Seifert Barbara Elizabeth as a secretary
04 Jun 2010 AD01 Registered office address changed from Curlew Pavilion Portside Business Park Airport Road West Belfast BT3 9ED on 4 June 2010
04 May 2010 CERTNM Company name changed level seven software LTD\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
04 May 2010 CONNOT Change of name notice