BOOTHEN TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
01/08/241 August 2024 | Final Gazette dissolved following liquidation |
01/05/241 May 2024 | Return of final meeting in a members' voluntary winding up |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Registered office address changed from 105 Overdown Road Tilehurst Reading Berkshire RG31 6NN England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2023-08-18 |
18/08/2318 August 2023 | Declaration of solvency |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Appointment of a voluntary liquidator |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/08/2027 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
28/06/1928 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
01/08/181 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
29/12/1729 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GARNER / 20/12/2016 |
21/12/1621 December 2016 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 105 OVERDOWN ROAD TILEHURST READING RG31 6NN ENGLAND |
19/12/1619 December 2016 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 2 CORDEROY CLOSE THATCHAM BERKSHIRE RG19 4GF |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/01/164 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GARNER / 05/01/2015 |
05/01/155 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
31/12/1331 December 2013 | Annual return made up to 28 December 2013 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
24/07/1324 July 2013 | APPOINTMENT TERMINATED, SECRETARY NICOLA GARNER |
31/12/1231 December 2012 | Annual return made up to 28 December 2012 with full list of shareholders |
20/01/1220 January 2012 | CURREXT FROM 31/12/2012 TO 30/04/2013 |
28/12/1128 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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