Advanced company searchLink opens in new window

BOOMDAY LTD

Company number SC626196

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)
10 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2021 DS01 Application to strike the company off the register
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 AA Total exemption full accounts made up to 31 August 2021
20 Sep 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 August 2021
12 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 56.28
19 Jan 2021 PSC04 Change of details for Mr David Anthony Kennedy as a person with significant control on 18 December 2020
19 Jan 2021 CH01 Director's details changed for Mr David Anthony Kennedy on 18 December 2020
10 Sep 2020 MR01 Registration of charge SC6261960001, created on 8 September 2020
22 Jul 2020 PSC01 Notification of David Anthony Kennedy as a person with significant control on 27 June 2020
22 Jul 2020 PSC04 Change of details for Mr Murray Kennedy as a person with significant control on 27 June 2020
10 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 53.33
29 Jun 2020 MA Memorandum and Articles of Association
29 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
25 Feb 2020 AP01 Appointment of Mr David Anthony Kennedy as a director on 24 February 2020
19 Feb 2020 AD01 Registered office address changed from 25 Lethington Road Giffnock Glasgow G46 6TB United Kingdom to Ingram House Ingram Street 227 Ingram House Glasgow G1 1DA on 19 February 2020
05 Nov 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
01 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-01
  • GBP 10