Advanced company searchLink opens in new window

BOING FOOD AND BEVERAGE LIMITED

Company number 10838159

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)
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Nov 2023 CH01 Director's details changed for Mr Yanbo Yang on 24 October 2023
23 Nov 2023 PSC04 Change of details for Mr Yanbo Yang as a person with significant control on 24 October 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
14 Feb 2023 AA Micro company accounts made up to 28 February 2022
01 Aug 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
16 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2020 AA Micro company accounts made up to 28 February 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
12 Apr 2020 PSC02 Notification of Valping Health Care Ltd as a person with significant control on 1 April 2020
12 Apr 2020 PSC07 Cessation of Balerie Barlow as a person with significant control on 31 March 2020
07 Apr 2020 PSC01 Notification of Balerie Barlow as a person with significant control on 1 March 2020
23 Mar 2020 PSC04 Change of details for Mr Yanbo Yang as a person with significant control on 20 March 2020
02 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 26/06/2018
29 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
15 Mar 2019 AA Micro company accounts made up to 28 February 2019
14 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
14 Mar 2019 AA01 Previous accounting period shortened from 30 June 2019 to 28 February 2019
13 Mar 2019 AD01 Registered office address changed from 240 Holliday Street Birmingham B1 1SJ United Kingdom to 91 Bracebridge Street Birmingham B6 4NE on 13 March 2019
29 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 02/08/2019.
22 May 2018 AD01 Registered office address changed from Suite F10, 5th Floor Scala Hse 36 Holloway Circus Queensway Birmingham B1 1EQ United Kingdom to 240 Holliday Street Birmingham B1 1SJ on 22 May 2018
06 Feb 2018 SH06 Cancellation of shares. Statement of capital on 22 January 2018
  • GBP 10