Advanced company searchLink opens in new window

ELECTRIC BOOGIE PRODUCTIONS LTD

Company number 05608540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2012 DS01 Application to strike the company off the register
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
Statement of capital on 2009-11-16
  • GBP 1
16 Nov 2009 CH01 Director's details changed for Mr Jonathan Beedle on 16 November 2009
10 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
07 Jan 2009 363a Return made up to 01/11/08; full list of members
07 Jan 2009 288c Director's Change of Particulars / jonathan beedle / 01/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 14; Street was: 4 drift road, now: st thomas close; Post Town was: lakenheath, now: brandon; Post Code was: IP27 9JL, now: IP27 0XS; Country was: , now: united kingdom; Occupation was: musician, now: musician/ mechanical engineer
21 Nov 2008 288b Appointment Terminated Secretary sherrie beedle
21 Nov 2008 288a Secretary appointed sarah betts
21 Nov 2008 287 Registered office changed on 21/11/2008 from 4 drift rd lakenheath suffolk IP27 9JL
22 Nov 2007 363a Return made up to 01/11/07; full list of members
04 Sep 2007 AA Total exemption full accounts made up to 31 March 2007
04 Apr 2007 225 Accounting reference date extended from 30/11/06 to 31/03/07
08 Dec 2006 363s Return made up to 01/11/06; full list of members
15 Nov 2005 288a New secretary appointed
15 Nov 2005 288a New director appointed
01 Nov 2005 288b Secretary resigned
01 Nov 2005 288b Director resigned
01 Nov 2005 NEWINC Incorporation