- Company Overview for BOING FOOD AND BEVERAGE LIMITED (10838159)
- Filing history for BOING FOOD AND BEVERAGE LIMITED (10838159)
- People for BOING FOOD AND BEVERAGE LIMITED (10838159)
- More for BOING FOOD AND BEVERAGE LIMITED (10838159)
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
|
|
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
|