BOILT LTD

C/O Johnston Carmichael,Office G08 (Ground Floor) Birchin Court C/O Johnston Carmichael,Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU
StatusDISSOLVED
Company No.09246638
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution02 Jan 2020
Years4 years, 5 months, 2 days

SUMMARY

BOILT LTD is an dissolved private limited company with number 09246638. It was incorporated 9 years, 8 months, 2 days ago, on 02 October 2014 and it was dissolved 4 years, 5 months, 2 days ago, on 02 January 2020. The company address is C/O Johnston Carmichael,Office G08 (Ground Floor) Birchin Court C/O Johnston Carmichael,Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2019

Action Date: 10 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Old address: C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB

Change date: 2019-05-24

New address: C/O Johnston Carmichael,Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2018

Action Date: 10 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

New address: C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB

Change date: 2017-06-01

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Change date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Jordi Gonzalez Creus

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Jordi Gonzalez Creus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CESA GLOBAL LIMITED

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:09180041
Status:ACTIVE
Category:Private Limited Company

CHILDREN'S SCRAPSTORE

SCRAPSTORE HOUSE SEVIER STREET,BRISTOL,BS2 9LB

Number:02624238
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ITNS-UK LTD

3 LECKHAMPTON CLOSE,WORCESTER,WR4 9NA

Number:11335088
Status:ACTIVE
Category:Private Limited Company

MILTON SOLUTIONS LIMITED

14 MILTON ROAD,AYLESBURY,HP21 7LZ

Number:08481548
Status:ACTIVE
Category:Private Limited Company

RBI DEVELOPMENTS LTD

83 CLONAVADDY ROAD,DUNGANNON,BT70 2PR

Number:NI656451
Status:ACTIVE
Category:Private Limited Company

THE ILEX WOOD LTD

80 QUEEN STREET,NORTHAMPTON,NN7 4RA

Number:11443504
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