- Company Overview for BOOPATHI LIMITED (09204627)
- Filing history for BOOPATHI LIMITED (09204627)
- People for BOOPATHI LIMITED (09204627)
- More for BOOPATHI LIMITED (09204627)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2017 | DS01 | Application to strike the company off the register | |
07 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 May 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
18 Apr 2016 | CH01 | Director's details changed for Mr Vinoth Boopathi on 18 April 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from Apartment 148 Icon Building 39 Ilford Hill Ilford IG1 2FJ to 176 Gipsy Road Welling DA16 1JQ on 18 April 2016 | |
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 March 2016
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | CH01 | Director's details changed for Mr Vinoth Boopathi on 1 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from 256a Strone Road London E126TP England to Apartment 148 Icon Building 39 Ilford Hill Ilford IG1 2FJ on 27 May 2015 | |
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|