- Company Overview for BOOMDAY LTD (SC626196)
- Filing history for BOOMDAY LTD (SC626196)
- People for BOOMDAY LTD (SC626196)
- Charges for BOOMDAY LTD (SC626196)
- More for BOOMDAY LTD (SC626196)
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
|
|
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
|
|
29 Jun 2020 | MA | Memorandum and Articles of Association | |
29 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2019-04-01
|