BOUDICA NAVY LIMITED
Status | DISSOLVED |
Company No. | 09324387 |
Category | Private Limited Company |
Incorporated | 24 Nov 2014 |
Age | 9 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 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
Dissolution application strike off company
Date: 31 Jan 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Mar 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Capital name of class of shares
Date: 08 Jan 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Gazette filings brought up to date
Date: 01 Mar 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
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 |
WILLIAMS & COMPANY CA,SHOTTS,ML7 4BA
Number: | SC100318 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 LIVERPOOL NEW ROAD,PRESTON,PR4 5JT
Number: | 10063728 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BUSINESS PARTNERS PARK PLAZA,CANNOCK,WS12 2DB
Number: | 06830948 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEAUMONT GATE,RADLETT,WD7 7AR
Number: | 01009210 |
Status: | ACTIVE |
Category: | Private Limited Company |