Advanced company searchLink opens in new window

BOOM BROTHERS LIMITED

Company number 07934067

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)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2016 AD01 Registered office address changed from 178 Berridge Road Forrest Field Nottingham NG7 6GY to 25 Radcliffe Road West Bridgford Nottingham NG2 5FF on 8 April 2016
17 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Sep 2014 TM02 Termination of appointment of Adil Rehman as a secretary on 1 September 2014
28 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2014 AD01 Registered office address changed from 25 Radcliffe Road West Bridgford Nottingham NG2 5FF United Kingdom on 3 June 2014
03 Jun 2014 TM01 Termination of appointment of Mariam Afzaal as a director
15 Jan 2014 AP01 Appointment of Mrs Mariam Mallah Afzaal as a director
10 Dec 2013 AP03 Appointment of Mr Adil Rehman as a secretary
02 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
28 Feb 2013 AD01 Registered office address changed from C/O Pappas 25 Radcliffe Road West Bridgford Nottingham Nottinghamshire NG2 5FF United Kingdom on 28 February 2013
28 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
27 Feb 2013 AD02 Register inspection address has been changed
17 Jun 2012 AD01 Registered office address changed from the Beeches 34 Waterhouse Lane Gedling, Nottingham Nottinghamshire NG4 4BP United Kingdom on 17 June 2012
02 Feb 2012 NEWINC Incorporation