BOOM SPIN LTD: Filings
Overview
| Company Name | BOOM SPIN LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07221639 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BOOM SPIN LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Administrator's progress report | 25 pages | AM10 | ||
Notice of move from Administration to Dissolution | 25 pages | AM23 | ||
Administrator's progress report | 27 pages | AM10 | ||
Termination of appointment of Robert David Rowland as a director on Aug 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Hilary Lynn Rowland as a director on Aug 13, 2024 | 1 pages | TM01 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 53 pages | AM03 | ||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||
Registered office address changed from 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Feb 12, 2024 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Appointment of Mr Robert David Rowland as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Hilary Lynn Rowland as a director on Jan 17, 2024 | 2 pages | AP01 | ||
Registered office address changed from United Fitness Brands Level 1 8 Great Tower London EC3R 5DJ England to 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT on Jan 16, 2024 | 1 pages | AD01 | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Mohammed Tuhel Alom as a director on Dec 01, 2023 | 1 pages | TM01 | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Jan 21, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Jonathan Daniel Nicholas Cottam as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Registered office address changed from Unit 4 122a Gloucester Avenue London NW1 8HX United Kingdom to United Fitness Brands Level 1 8 Great Tower London EC3R 5DJ on Sep 11, 2023 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0