BOOOM SERVICES UK LTD
Status | DISSOLVED |
Company No. | 08005184 |
Category | Private Limited Company |
Incorporated | 26 Mar 2012 |
Age | 12 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 12 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 16 May 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
Dissolved compulsory strike off suspended
Date: 08 Apr 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 Jul 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 26 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080051840002
Documents
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
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
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
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
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
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zara Rose
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raja Khan
Documents
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
Gazette filings brought up to date
Date: 31 Aug 2013
Category: Gazette
Type: DISS40
Documents
Mortgage create with deed with charge number
Date: 24 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080051840001
Documents
Termination director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zara Rose
Documents
Appoint person director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raja Khan
Documents
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
Change of name notice
Date: 22 Aug 2012
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 14 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Aug 2012
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 14 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Incorporation company
Date: 26 Mar 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
16 ROCHESTER GARDENS,ILFORD,IG1 3LZ
Number: | 08694840 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CENTURY AVENUE,MILTON KEYNES,MK6 2NW
Number: | 11407779 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RADYR COURT RISE,CARDIFF,CF5 2QH
Number: | 03335021 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
41 WARREN ROAD,SURREY,SM7 1LG
Number: | 05481646 |
Status: | ACTIVE |
Category: | Private Limited Company |