BOOOM SERVICES UK LTD

Apartment 146, Liberty Place 26-38 Sheepcote Street, Birmingham, B16 8JT, England
StatusDISSOLVED
Company No.08005184
CategoryPrivate Limited Company
Incorporated26 Mar 2012
Age12 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 11 days

SUMMARY

BOOOM SERVICES UK LTD is an dissolved private limited company with number 08005184. It was incorporated 12 years, 1 month, 2 days ago, on 26 March 2012 and it was dissolved 3 years, 5 months, 11 days ago, on 17 November 2020. The company address is Apartment 146, Liberty Place 26-38 Sheepcote Street, Birmingham, B16 8JT, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-20

Psc name: Shameem Akhtar Shamas

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raja Khan

Termination date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shameem Akhtar Shamas

Appointment date: 2020-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-20

New address: Apartment 146, Liberty Place 26-38 Sheepcote Street Birmingham B16 8JT

Old address: 20 Wake Green Road Moseley Birmingham Wake Green Road Birmingham B13 9EZ England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

New address: 20 Wake Green Road Moseley Birmingham Wake Green Road Birmingham B13 9EZ

Change date: 2017-12-04

Old address: C/0 Fraser Russell Harborne Road Edgbaston Birmingham B15 3DH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: C/0 Fraser Russell Harborne Road Edgbaston Birmingham B15 3DH

Change date: 2017-09-08

Old address: 15 Highfield Road Edgbaston Birmingham B15 3DU

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raja Khan

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thabrez Khan

Termination date: 2017-05-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raja Khan

Termination date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thabrez Khan

Appointment date: 2015-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2014

Action Date: 20 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-20

Charge number: 080051840003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080051840002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-28

Old address: 20 Wake Green Road Moseley Birmingham West Midlands B13 9EZ

New address: 15 Highfield Road Edgbaston Birmingham B15 3DU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2014

Action Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080051840002

Charge creation date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zara Rose

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raja Khan

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-11

Old address: 3 Westfield Road Edgbaston Birmingham West Midland B15 3XA

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080051840001

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zara Rose

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raja Khan

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sfluk LIMITED\certificate issued on 22/08/12

Documents

View document PDF

Change of name notice

Date: 22 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 14 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 14 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-14

Old address: Curo House Greenbox, Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EC-TEK LIMITED

16 ROCHESTER GARDENS,ILFORD,IG1 3LZ

Number:08694840
Status:ACTIVE
Category:Private Limited Company

EKVEERA INFOTECH LTD

14 CENTURY AVENUE,MILTON KEYNES,MK6 2NW

Number:11407779
Status:ACTIVE
Category:Private Limited Company

HAND MADE SIGNS LIMITED

8 RADYR COURT RISE,CARDIFF,CF5 2QH

Number:03335021
Status:ACTIVE
Category:Private Limited Company

K&A AUTOMOTIVE LIMITED

96 CROPSTON DRIVE,COALVILLE,LE67 4HR

Number:11040655
Status:ACTIVE
Category:Private Limited Company

MARSHMALLOW PRODUCTIONS LIMITED

BUTTERCUP HOUSE BACKFIELD LANE,DONCASTER,DN7 6LW

Number:10279905
Status:ACTIVE
Category:Private Limited Company

MILAN SERVICES LIMITED

41 WARREN ROAD,SURREY,SM7 1LG

Number:05481646
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