BOUDICA NAVY LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.09324387
CategoryPrivate Limited Company
Incorporated24 Nov 2014
Age9 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 2 months, 12 days

SUMMARY

BOUDICA NAVY LIMITED is an dissolved private limited company with number 09324387. It was incorporated 9 years, 7 months, 14 days ago, on 24 November 2014 and it was dissolved 2 years, 2 months, 12 days ago, on 26 April 2022. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2021

Action Date: 28 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-29

New date: 2020-11-28

Documents

View document PDF

Capital cancellation shares

Date: 20 Jul 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-01

Capital : 68,002 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Capital cancellation shares

Date: 19 May 2021

Action Date: 01 Jun 2020

Category: Capital

Type: SH06

Date: 2020-06-01

Capital : 130,502 GBP

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-11-29

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-12

Psc name: Ms Rebecca Long

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Long

Notification date: 2016-06-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-12

Psc name: Mr Ian Stanley Davies

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-01

Capital : 160,502 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 16 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-16

Capital : 130,502 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-04

Old address: 3 Chartwell Drive Charlbury Chipping Norton OX7 3RH England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-22

Old address: Oak House Newcastle Road Loggerheads Market Drayton TF9 4PH England

New address: 3 Chartwell Drive Charlbury Chipping Norton OX7 3RH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-22

Old address: 78 Perryn Road London W3 7LX England

New address: Oak House Newcastle Road Loggerheads Market Drayton TF9 4PH

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Osborne

Termination date: 2018-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2018

Action Date: 12 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-12

Capital : 9,502 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2018

Action Date: 08 May 2017

Category: Capital

Type: SH01

Date: 2017-05-08

Capital : 39,504 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2018

Action Date: 16 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-16

Capital : 127,004 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2018

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-04

Capital : 34,502 GBP

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-22

Old address: Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU England

New address: 78 Perryn Road London W3 7LX

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2016

Action Date: 18 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-18

Old address: 7 Bertie Road Cumnor Oxford OX2 9PS

New address: Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Incorporation company

Date: 24 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUZBY LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:08946032
Status:ACTIVE
Category:Private Limited Company

CJS PLUMBING AND HEATING LIMITED

EQUITABLE HOUSE 55,HALIFAX,HX1 5SP

Number:11312615
Status:ACTIVE
Category:Private Limited Company

HEAT SPARES LIMITED

WILLIAMS & COMPANY CA,SHOTTS,ML7 4BA

Number:SC100318
Status:ACTIVE
Category:Private Limited Company

RIO'S CHICKEN & PIZZA LIMITED

UNIT 1 LIVERPOOL NEW ROAD,PRESTON,PR4 5JT

Number:10063728
Status:ACTIVE
Category:Private Limited Company

SPOTLIGHT ACADEMY LIMITED

C/O BUSINESS PARTNERS PARK PLAZA,CANNOCK,WS12 2DB

Number:06830948
Status:ACTIVE
Category:Private Limited Company

STATE RECORDS LIMITED

5 BEAUMONT GATE,RADLETT,WD7 7AR

Number:01009210
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