BOOM CYCLE WATERLOO LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

12/12/2412 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

26/09/2426 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-07-03

View Document

31/07/2431 July 2024 Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advsory Limied 7th Floor 20 st Andrew Street London EC4A 3AG on 2024-07-31

View Document

05/12/235 December 2023 Termination of appointment of Mohammed Tuhel Alom as a director on 2023-12-01

View Document

09/11/239 November 2023 Termination of appointment of Jonathan Daniel Nicholas Cottam as a director on 2023-09-30

View Document

04/10/234 October 2023 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Statement of affairs

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Registered office address changed from Unit 4 122a Gloucester Avenue London NW1 8HX United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-07-21

View Document

21/07/2321 July 2023 Appointment of a voluntary liquidator

View Document

25/01/2325 January 2023 Appointment of Mr Jonathan Daniel Nicholas Cottam as a director on 2023-01-23

View Document

12/01/2312 January 2023 Termination of appointment of Joe Edward Cohen as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Mohammed Tuhel Alom as a director on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Robert David Rowland as a director on 2023-01-12

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

06/05/226 May 2022 Change of details for Boom Spin Ltd as a person with significant control on 2022-03-31

View Document

04/05/224 May 2022 Director's details changed for Mr Robert Rowland on 2019-09-30

View Document

31/03/2231 March 2022 Registered office address changed from Office 303, 116 Baker Street London W1U 6TS United Kingdom to Unit 4 122a Gloucester Avenue London NW1 8HX on 2022-03-31

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

22/10/2122 October 2021 Change of details for Boom Spin Ltd as a person with significant control on 2021-05-19

View Document

21/10/2121 October 2021 Registered office address changed from 1&3 Arches Lane London SW11 8AB United Kingdom to Office 303, 116 Baker Street London W1U 6TS on 2021-10-21

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Appointment of Mr Joe Edward Cohen as a director on 2021-10-01

View Document

04/10/214 October 2021 Termination of appointment of Hilary Rowland as a director on 2021-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

04/06/194 June 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

02/07/182 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company