BOOZEWORLD LIMITED

163 Harrowden Road, Bedford, MK42 0RU, United Kingdom
StatusDISSOLVED
Company No.07143095
CategoryPrivate Limited Company
Incorporated02 Feb 2010
Age14 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution27 Nov 2012
Years11 years, 7 months, 17 days

SUMMARY

BOOZEWORLD LIMITED is an dissolved private limited company with number 07143095. It was incorporated 14 years, 5 months, 12 days ago, on 02 February 2010 and it was dissolved 11 years, 7 months, 17 days ago, on 27 November 2012. The company address is 163 Harrowden Road, Bedford, MK42 0RU, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Nov 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Change date: 2012-05-22

Old address: 163 Harrowden Road Bedford MK42 0RU England

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Change date: 2012-05-22

Old address: 5 Aspley Road Bedford MK42 9JU England

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: 163 Harrowden Road Bedford MK42 0RU England

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2012

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sucha Ram

Termination date: 2011-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: 20B Miller Road Bedford Bedfordshire MK40 9JR England

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2012

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harmesh Bangerh

Termination date: 2011-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2012

Action Date: 04 May 2012

Category: Address

Type: AD01

Change date: 2012-05-04

Old address: 14 Fosters Lane Bradwell Milton Keynes MK13 9HD United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2010

Action Date: 02 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-02

Capital : 99 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sucha Ram

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rapesh Bolina

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harmesh Bangerh

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Wing

Documents

View document PDF

Incorporation company

Date: 02 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.A.J. ENGINEERING LIMITED

103D KETTLEBROOK ROAD,TAMWORTH,B77 1AG

Number:01989949
Status:ACTIVE
Category:Private Limited Company

AUTOMATED DATA LIMITED

112 MORDEN ROAD,,SW19 3BP

Number:05841940
Status:ACTIVE
Category:Private Limited Company

JM HEALTH SOLUTIONS LTD

28 WHITECROFT WAY,BECKENHAM,BR3 3AG

Number:09661244
Status:ACTIVE
Category:Private Limited Company

LAN SPA NAIL LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:10163321
Status:ACTIVE
Category:Private Limited Company

MIROAD RUBBER LIMITED

19 TRINITY SQUARE,LLANDUDNO,LL30 2RD

Number:09176594
Status:ACTIVE
Category:Private Limited Company

OXFORD PROCESS C.I.C.

39 LANCASTER GROVE,LONDON,NW3 4HB

Number:10507450
Status:ACTIVE
Category:Community Interest 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