Advanced company searchLink opens in new window

THE BOILER ROOM SAUNA (HOVE) LTD.

Company number 07162497

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)
09 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
18 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2023 CS01 Confirmation statement made on 18 February 2022 with updates
19 Jun 2023 TM01 Termination of appointment of Keith Richard Bailey as a director on 29 April 2023
19 Jun 2023 PSC07 Cessation of Keith Richard Bailey as a person with significant control on 29 April 2023
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
25 Sep 2020 MR04 Satisfaction of charge 1 in full
02 Apr 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 26 February 2019
26 Nov 2019 AA01 Previous accounting period shortened from 26 February 2019 to 25 February 2019
07 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 26 February 2018
27 Nov 2018 AA01 Previous accounting period shortened from 27 February 2018 to 26 February 2018
06 Sep 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3XX to 84 Denmark Villas 84 Denmark Villas Hove East Sussex BN3 3TJ on 6 September 2018
05 Apr 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
08 Nov 2017 AA Micro company accounts made up to 27 February 2017
13 May 2017 DISS40 Compulsory strike-off action has been discontinued