BOOT ROOM COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
15/06/2115 June 2021 | Application to strike the company off the register |
03/08/203 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/11/181 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
02/10/182 October 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH JOBLING / 06/04/2016 |
02/10/182 October 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH JOBLING / 06/04/2016 |
02/10/182 October 2018 | CESSATION OF KENNEDY JOHN CAMPBELL AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/11/1730 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOBLING / 26/09/2016 |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MR KEITH JOBLING / 06/04/2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/12/1614 December 2016 | 30/06/16 TOTAL EXEMPTION FULL |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/12/1516 December 2015 | DISS40 (DISS40(SOAD)) |
15/12/1515 December 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
15/12/1515 December 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/12/1411 December 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/01/1429 January 2014 | DISS40 (DISS40(SOAD)) |
28/01/1428 January 2014 | FIRST GAZETTE |
23/01/1423 January 2014 | Annual return made up to 25 September 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/09/1226 September 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
26/09/1226 September 2012 | APPOINTMENT TERMINATED, SECRETARY KENNEDY CAMPBELL |
25/09/1225 September 2012 | APPOINTMENT TERMINATED, SECRETARY KENNEDY CAMPBELL |
25/09/1225 September 2012 | APPOINTMENT TERMINATED, DIRECTOR KENNEDY CAMPBELL |
26/07/1226 July 2012 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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