- Company Overview for BOILER SURGERY LIMITED (06775497)
- Filing history for BOILER SURGERY LIMITED (06775497)
- People for BOILER SURGERY LIMITED (06775497)
- Charges for BOILER SURGERY LIMITED (06775497)
- Insolvency for BOILER SURGERY LIMITED (06775497)
- More for BOILER SURGERY LIMITED (06775497)
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) |
---|---|---|---|
18 Apr 2024 | LIQ10 | Removal of liquidator by court order | |
01 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2023 | |
30 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2023 | AD01 | Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 8 April 2023 | |
10 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2022 | |
27 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2021 | LIQ02 | Statement of affairs | |
09 Sep 2021 | AD01 | Registered office address changed from 33 Morley Avenue Chingford London E4 9NR to Third Floor 112 Clerkenwell Road London EC1M 5SA on 9 September 2021 | |
08 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | MR01 | Registration of charge 067754970001, created on 17 June 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
21 Dec 2017 | PSC01 | Notification of Ewa Irena Augustyniak as a person with significant control on 31 December 2016 | |
21 Dec 2017 | PSC04 | Change of details for Mr Marek Jacek Augustyniak as a person with significant control on 31 December 2016 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |