Advanced company searchLink opens in new window

08765823 LIMITED

Company number 08765823

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)
20 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 3 November 2023
17 Dec 2022 600 Appointment of a voluntary liquidator
04 Nov 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
06 Jul 2022 CERTNM Company name changed boomf LIMITED\certificate issued on 06/07/22
  • RES15 ‐ Change company name resolution on 2022-02-23
06 Jul 2022 CONNOT Change of name notice
04 Jul 2022 AM10 Administrator's progress report
09 Feb 2022 AM07 Result of meeting of creditors
03 Feb 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
12 Jan 2022 AM03 Statement of administrator's proposal
22 Dec 2021 AD01 Registered office address changed from Unit 1 Meadow Road Reading Berkshire RG1 8LB United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 22 December 2021
15 Dec 2021 AM01 Appointment of an administrator
27 Sep 2021 PSC04 Change of details for Mr James William Middleton as a person with significant control on 1 September 2021
27 Sep 2021 CH01 Director's details changed for Mr James William Middleton on 1 September 2021
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 19 May 2021
28 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/06/21
28 May 2021 PSC04 Change of details for Mr James William Middleton as a person with significant control on 19 May 2021
28 May 2021 CH01 Director's details changed for Mr James William Middleton on 19 May 2021
20 May 2021 MR04 Satisfaction of charge 087658230001 in full
13 Jul 2020 PSC05 Change of details for Mint Digital Limited as a person with significant control on 13 July 2020
26 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
21 May 2020 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 156.2846
21 May 2020 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 143.456
19 May 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 142.4405
13 May 2020 AA Total exemption full accounts made up to 31 December 2019