ROOM BOOM BOOM LIMITED

19/20 Bourne Court Southend Rd, Woodford Green, IG8 8HD, Essex, United Kingdom
StatusDISSOLVED
Company No.08717532
CategoryPrivate Limited Company
Incorporated03 Oct 2013
Age10 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 1 month, 28 days

SUMMARY

ROOM BOOM BOOM LIMITED is an dissolved private limited company with number 08717532. It was incorporated 10 years, 6 months, 28 days ago, on 03 October 2013 and it was dissolved 4 years, 1 month, 28 days ago, on 03 March 2020. The company address is 19/20 Bourne Court Southend Rd, Woodford Green, IG8 8HD, Essex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Miss Montana Lian Davis-Hunter

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Old address: 7 Bourne Court Southend Rd Woodford Green Essex IG8 8HD United Kingdom

New address: 19/20 Bourne Court Southend Rd Woodford Green Essex IG8 8HD

Change date: 2018-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

New address: 7 Bourne Court Southend Rd Woodford Green Essex IG8 8HD

Change date: 2017-07-07

Old address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-28

New address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH

Old address: 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-11

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 03 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

KUDLIAN SOFTWARE LTD

MONKSTONE HOUSE,STUDLEY,B80 7JS

Number:03573318
Status:ACTIVE
Category:Private Limited Company

LIW PROPERTIES LIMITED

57 KNOTTS ROAD,COLNE,BB8 8AB

Number:10741087
Status:ACTIVE
Category:Private Limited Company

M.H. ELECTRICAL CONTROLS LIMITED

76 MANCHESTER ROAD,MANCHESTER,M34 3PS

Number:05121174
Status:ACTIVE
Category:Private Limited Company

STENCECE LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11150946
Status:ACTIVE
Category:Private Limited Company

T CORPORATION LIMITED

61 RINGWAY,SOUTHALL,UB2 5SR

Number:08484188
Status:ACTIVE
Category:Private Limited Company

TOP HAT AUCTIONS LIMITED

35A MARKET PLACE,OLNEY,MK46 4AJ

Number:05067597
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