BOGA IT LIMITED
Status | DISSOLVED |
Company No. | 09637454 |
Category | Private Limited Company |
Incorporated | 12 Jun 2015 |
Age | 8 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2023 |
Years | 11 months, 26 days |
SUMMARY
BOGA IT LIMITED is an dissolved private limited company with number 09637454. It was incorporated 8 years, 11 months, 21 days ago, on 12 June 2015 and it was dissolved 11 months, 26 days ago, on 07 June 2023. The company address is Dns House Dns House, Harrow, HA3 8DP, Middlesex, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 28 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-27
Old address: Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP England
New address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharada Nagaraju Rudra
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nagaraju Rudra
Documents
Termination director company with name termination date
Date: 06 Jul 2017
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharada Nagaraju Rudra
Termination date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 22 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-12
Officer name: Sharada Nagaraju Rudra
Documents
Change person director company with change date
Date: 16 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nagaraju Rudra
Change date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Capital allotment shares
Date: 28 Mar 2016
Action Date: 12 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-12
Capital : 2 GBP
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 09 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nagaraju Rudra
Change date: 2016-01-09
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2015
Action Date: 13 Jun 2015
Category: Address
Type: AD01
Old address: 13 Kennedy Gardens Earley Reading RG65RN England
New address: Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP
Change date: 2015-06-13
Documents
Some Companies
144 MACKIE AVENUE,BRIGHTON,BN1 8SB
Number: | 04657631 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVA HAIR AND BEAUTY (CROYDON) LTD
1 DERBY ROAD,CROYDON,CR0 3SE
Number: | 10319275 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MOUNTSFIELD CLOSE,MAIDSTONE,ME16 0EZ
Number: | 08160114 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 BURY SOUTH BUSINESS PARK RIVERVIEW CLOSE,MANCHESTER,M26 2AD
Number: | 09990094 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 ROMAN BANK,SKEGNESS,PE25 2SP
Number: | 10415437 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY'S TILE HOUSE FALKIRK LTD.
2 MELVILLE STREET,FALKIRK,FK1 1HZ
Number: | SC375718 |
Status: | ACTIVE |
Category: | Private Limited Company |