BOULDERROAR LTD
Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | |
| 31/12/2431 December 2024 | Registered office address changed to PO Box 4385, 12039541 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-31 |
| 31/12/2431 December 2024 | |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 09/09/239 September 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 43 SOUTH BAR STREET BANBURY OX16 9AB UNITED KINGDOM |
| 07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 19/03/2019 March 2020 | CESSATION OF HARRIET PARKER AS A PSC |
| 07/02/207 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLANDO ROBLES JR |
| 11/09/1911 September 2019 | CURRSHO FROM 30/06/2020 TO 05/04/2020 |
| 16/07/1916 July 2019 | DIRECTOR APPOINTED MR ROLANDO ROBLES JR |
| 16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR HARRIET PARKER |
| 03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 4 DARWIN AVENUE WORCESTER WR5 1SP UNITED KINGDOM |
| 07/06/197 June 2019 | 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