BOULESTIN LIMITED

Tavistock House South Tavistock House South, London, WC1H 9LG
StatusDISSOLVED
Company No.07789675
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution28 Apr 2020
Years4 years, 2 months, 4 days

SUMMARY

BOULESTIN LIMITED is an dissolved private limited company with number 07789675. It was incorporated 12 years, 9 months, 4 days ago, on 28 September 2011 and it was dissolved 4 years, 2 months, 4 days ago, on 28 April 2020. The company address is Tavistock House South Tavistock House South, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 28 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 29 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 03 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 03 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-21

Old address: 9 Bonhill Street London EC2A 4DJ United Kingdom

New address: Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

Old address: Prince Consort House Albert Embankment London SE1 7TJ

New address: 9 Bonhill Street London EC2A 4DJ

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-23

Officer name: Mr Joel Kissin

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2014

Action Date: 24 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-24

Officer name: Joel Kissin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-02

Old address: 3Rd Floor 14 Hanover Street London W1S 1YH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCEND8 LTD

149 PORTER ROAD,DERBY,DE23 6RE

Number:11476704
Status:ACTIVE
Category:Private Limited Company

CRW PERFORMANCE LIMITED

11 STANMORE ROAD,NORWICH,NR7 0HB

Number:11229680
Status:ACTIVE
Category:Private Limited Company

HUDSON LAUNDRY SERVICES LIMITED

GEORGE COURT,ELY,CB7 4JW

Number:08462388
Status:ACTIVE
Category:Private Limited Company

MILTON ELECTRICAL (BEDFORD) LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10532463
Status:ACTIVE
Category:Private Limited Company

N & A TYRES(PRESCOT ROAD) LTD

161 PRESCOT ROAD,LIVERPOOL,L7 0LD

Number:11938112
Status:ACTIVE
Category:Private Limited Company

PLUMB RIGHT BOILER SERVICES LTD

18 DEEPDENE GARDENS,DORKING,RH4 2BH

Number:05874286
Status:ACTIVE
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