BOATSHOP LIMITED

9 Belswains Green, Hemel Hempstead, HP3 9PL, England
StatusDISSOLVED
Company No.05179602
CategoryPrivate Limited Company
Incorporated14 Jul 2004
Age19 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 15 days

SUMMARY

BOATSHOP LIMITED is an dissolved private limited company with number 05179602. It was incorporated 19 years, 9 months, 27 days ago, on 14 July 2004 and it was dissolved 3 years, 3 months, 15 days ago, on 26 January 2021. The company address is 9 Belswains Green, Hemel Hempstead, HP3 9PL, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saleem Gor

Appointment date: 2020-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saleem Gor

Notification date: 2020-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliaha Begum Nazeer Ahamed

Termination date: 2020-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Juliaha Begum Nazeer Ahamed

Cessation date: 2020-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Old address: 38 South End Croydon CR0 1DP England

Change date: 2020-10-29

New address: 9 Belswains Green Hemel Hempstead HP3 9PL

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Old address: 242-244 London Road Mitcham CR4 3HD England

New address: 38 South End Croydon CR0 1DP

Change date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 01 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2020

Action Date: 01 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Juliaha Begum Nazeer Ahamed

Appointment date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ishrat Iftikhar

Cessation date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ishrat Iftikhar

Termination date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-11

New address: 242-244 London Road Mitcham CR4 3HD

Old address: 12a Suffolk House George Street Croydon CR0 0YN England

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Juliaha Begum Nazeer Ahamed

Notification date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ishrat Iftikhar

Appointment date: 2020-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-20

Psc name: Ishrat Iftikhar

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-20

Officer name: John Joseph Dickenson

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Joseph Dickenson

Cessation date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: 12a Suffolk House George Street Croydon CR0 0YN

Change date: 2020-05-20

Old address: Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-22

New address: Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ

Old address: The Information Centre (Buy-This-Company.Com) 483 Green Lanes London N13 4BS

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Michael Dickenson

Termination date: 2013-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-08-14

Officer name: Joseph Michael Dickenson

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Dickenson

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Thornton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-17

Old address: Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Old address: Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom

Change date: 2011-08-02

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-01

Old address: the Information Centre 27 Old Gloucester Street London Greater London WC1N 3AX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2011

Action Date: 26 May 2011

Category: Address

Type: AD01

Change date: 2011-05-26

Old address: Towerlands Park Panfield Road Braintree Essex CM7 5BJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Gazette notice compulsary

Date: 09 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 19/01/2009 from www.buy-this-company.com the information centre 27 old gloucester street london WC1N 3XX

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 22/09/05 from: the information centre 27 old gloucester st london WC1N 3XX

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Incorporation company

Date: 14 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALFONT BUILDING SERVICES LIMITED

ST CHRISTOPHERS HOUSE,LETCHWORTH GARDEN CITY,SG6 1PT

Number:06298728
Status:ACTIVE
Category:Private Limited Company

CMAGEE LTD

349 HAYLING ROAD,WATFORD,WD19 7NP

Number:09498303
Status:ACTIVE
Category:Private Limited Company

ELECT CARE CONSULTANTS LIMITED

STUDIO 17 MONOHAUS STUDIO 17 MONOHAUS,HACKNEY,E8 3RH

Number:09210602
Status:ACTIVE
Category:Private Limited Company

ENTOURAGE SPORTS & ENTERTAINMENT LIMITED

3RD FLOOR 421A FINCHLEY ROAD,LONDON,NW3 6HJ

Number:09048592
Status:ACTIVE
Category:Private Limited Company

RUBY HAMILTON LIMITED

FLAT 17,LONDON,SW9 6FG

Number:07400683
Status:ACTIVE
Category:Private Limited Company

SB ENVIRONMENTAL SERVICES LIMITED

48 BITTESWELL ROAD,LUTTERWORTH,LE17 4EX

Number:10401330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source