BOOM BURGERS LTD
Status | DISSOLVED |
Company No. | 07761288 |
Category | Private Limited Company |
Incorporated | 05 Sep 2011 |
Age | 12 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2019 |
Years | 4 years, 10 months, 22 days |
SUMMARY
BOOM BURGERS LTD is an dissolved private limited company with number 07761288. It was incorporated 12 years, 8 months, 27 days ago, on 05 September 2011 and it was dissolved 4 years, 10 months, 22 days ago, on 11 July 2019. The company address is Townshend House Townshend House, Norwich, NR1 3DT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jun 2018
Action Date: 30 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-30
Documents
Liquidation disclaimer notice
Date: 09 Oct 2017
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
New address: Townshend House Crown Road Norwich NR1 3DT
Old address: 52 Tottenham Court Road London W1T 2EH England
Change date: 2017-04-20
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Address
Type: AD01
New address: 52 Tottenham Court Road London W1T 2EH
Change date: 2016-10-14
Old address: 67 Wornington Road London W10 5QJ
Documents
Change account reference date company previous shortened
Date: 14 Oct 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-30
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change account reference date company previous extended
Date: 03 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type dormant
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type dormant
Date: 08 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Bingely
Documents
Appoint person director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joshua De Lisser
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Bingely
Documents
Change registered office address company with date old address
Date: 25 Apr 2012
Action Date: 25 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-25
Old address: , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Some Companies
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10538297 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10772528 |
Status: | ACTIVE |
Category: | Private Limited Company |
555-557 CRANBROOK ROAD,GANTS HILL,IG2 6HE
Number: | 10349078 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 COLTSFOOT PATH,ROMFORD,RM3 8BH
Number: | 08467855 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ABERGELDIE ROAD,LONDON,SE12 8BJ
Number: | 07641162 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHARMABILITY CONSULTING LIMITED
8 PARKFIELD CLOSE,LEIGH,WN7 1PQ
Number: | 10851529 |
Status: | ACTIVE |
Category: | Private Limited Company |