BOOBOO MEDIA LIMITED

3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP
StatusLIQUIDATION
Company No.09285012
CategoryPrivate Limited Company
Incorporated29 Oct 2014
Age9 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

BOOBOO MEDIA LIMITED is an liquidation private limited company with number 09285012. It was incorporated 9 years, 6 months, 18 days ago, on 29 October 2014. The company address is 3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2023

Action Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

New address: 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP

Change date: 2023-02-13

Old address: C/O Leonard Curtis 6th Floor, Walker House Exchange Flags Liverpool Merseyside L2 3YL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Oct 2022

Action Date: 05 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2021

Action Date: 05 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Oct 2020

Action Date: 05 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2019

Action Date: 05 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-05

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

New address: C/O Leonard Curtis 6th Floor, Walker House Exchange Flags Liverpool Merseyside L2 3YL

Old address: 77 Carnegie Crecent St Helens WA9 3LU England

Change date: 2018-09-24

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: 77 Carnegie Crecent St Helens WA9 3LU

Change date: 2018-05-24

Old address: The Counting House, 4a Moss Lane Swinton Manchester M27 9SA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: 202 Mosley Common Road Worsley Manchester M28 1AF

New address: The Counting House, 4a Moss Lane Swinton Manchester M27 9SA

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Marie Leponis

Appointment date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-12

Officer name: Andrew John Leponis

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Incorporation company

Date: 29 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALASTAIR SWIFT & ASSOCIATES LTD

4 JERSEY LANE,ST. ALBANS,AL4 9AB

Number:11665337
Status:ACTIVE
Category:Private Limited Company

BILSTHORPE WIND FARM LIMITED

EDGEBOROUGH HOUSE,GUILDFORD,GU1 2BJ

Number:07431004
Status:ACTIVE
Category:Private Limited Company

CHRIS KIRK CREATIVE LTD

39 BENNERLEY ROAD,LONDON,SW11 6DR

Number:11192394
Status:ACTIVE
Category:Private Limited Company

J A WIAFE LIMITED

216 HIGH ROAD,ROMFORD,RM6 6LS

Number:06428338
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OUT OF THE BOX ENTERPRISES LIMITED

41 QUEEN ELIZABETH DRIVE,PAIGNTON,TQ3 3YN

Number:09933242
Status:ACTIVE
Category:Private Limited Company

PLAY CORP LTD

10 ST. HELENS ROAD,SWANSEA,SA1 4AW

Number:07581840
Status:LIQUIDATION
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