Advanced company searchLink opens in new window

THE BOILER ROOM SAUNA (SHEF.) LTD

Company number 09635692

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
30 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with updates
18 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2023 CS01 Confirmation statement made on 6 July 2022 with no updates
19 Jun 2023 TM01 Termination of appointment of Keith Richard Bailey as a director on 29 April 2023
04 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 29 June 2019
16 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
15 Mar 2019 AA Micro company accounts made up to 29 June 2018
07 Mar 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3XX United Kingdom to 208 Savile Street East Sheffield South Yorkshire S4 7UQ on 7 March 2019
11 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 29 June 2017
22 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
09 Jun 2017 AA Total exemption small company accounts made up to 29 June 2016
10 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
06 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
12 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-12
  • GBP 2