Advanced company searchLink opens in new window

BALLOONS BY BOO LIMITED

Company number 11504599

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 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AA Micro company accounts made up to 31 August 2022
14 Jun 2023 RP04TM01 Second filing for the termination of Catherine Dunbar as a director
31 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
20 Feb 2023 TM01 Termination of appointment of Catherine Laura Dunbar as a director on 7 February 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 14/06/2023.
09 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 31 August 2021
11 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
01 Nov 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
01 Nov 2020 PSC01 Notification of Claire Mcdonald as a person with significant control on 7 August 2018
01 Nov 2020 AP01 Appointment of Mrs Claire Louise Mcdonald as a director on 7 August 2018
01 Nov 2020 AD01 Registered office address changed from 28 Stockport Road Romiley Stockport Cheshire SK6 4BN United Kingdom to 32 Stockport Road Romiley Stockport Road Romiley Stockport SK6 3AA on 1 November 2020
20 May 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
13 Aug 2018 TM01 Termination of appointment of Claire Louise Mcdonald as a director on 10 August 2018
13 Aug 2018 PSC07 Cessation of Claire Louise Mcdonald as a person with significant control on 10 August 2018
08 Aug 2018 CH01 Director's details changed for Miss Catherine Dunbar on 7 August 2018
08 Aug 2018 PSC04 Change of details for Miss Catherine Dunbar as a person with significant control on 7 August 2018
07 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-07
  • GBP 2