BOOGIE BOUNCE XTREME LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Statement of affairs |
| 20/06/2520 June 2025 | Appointment of a voluntary liquidator |
| 20/06/2520 June 2025 | Resolutions |
| 20/06/2520 June 2025 | Registered office address changed from Unit 43, Greendale Farm Burton Road Elford Nr Tamworth Staffordshire B79 9DJ United Kingdom to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2025-06-20 |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 26/04/2426 April 2024 | Total exemption full accounts made up to 2023-08-27 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with updates |
| 19/10/2319 October 2023 | Previous accounting period extended from 2023-02-27 to 2023-08-27 |
| 27/08/2327 August 2023 | Annual accounts for year ending 27 Aug 2023 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 16/11/2216 November 2022 | Total exemption full accounts made up to 2022-02-27 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
| 27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
| 14/10/2114 October 2021 | Total exemption full accounts made up to 2021-02-27 |
| 27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
| 18/02/2018 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
| 19/11/1919 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 23/01/1923 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089512720002 |
| 23/11/1823 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089512720001 |
| 26/10/1826 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 10/08/1710 August 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 10000 |
| 20/07/1720 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 17/10/1617 October 2016 | DIRECTOR APPOINTED MR ANDREW WILLIAM MALE |
| 23/03/1623 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
| 24/11/1524 November 2015 | PREVSHO FROM 31/03/2015 TO 28/02/2015 |
| 15/04/1515 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 30 LINDRIDGE ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6HH UNITED KINGDOM |
| 20/03/1420 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BOOGIE BOUNCE XTREME LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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