Advanced company searchLink opens in new window

BOGA IT LIMITED

Company number 09637454

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jan 2022 LIQ01 Declaration of solvency
28 Jan 2022 600 Appointment of a voluntary liquidator
28 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-25
02 Dec 2021 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Mar 2020 AD01 Registered office address changed from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 27 March 2020
03 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
06 Jul 2017 PSC01 Notification of Sharada Nagaraju Rudra as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Nagaraju Rudra as a person with significant control on 6 April 2016
06 Jul 2017 TM01 Termination of appointment of Sharada Nagaraju Rudra as a director on 12 July 2016
08 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jul 2016 AP01 Appointment of Sharada Nagaraju Rudra as a director on 12 July 2016
16 Jul 2016 CH01 Director's details changed for Mr Nagaraju Rudra on 1 July 2016
17 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
28 Mar 2016 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 2
28 Jan 2016 CH01 Director's details changed for Mr Nagaraju Rudra on 9 January 2016