This company is commonly known as Boomerang Consulting Ltd. The company was founded 9 years ago and was given the registration number 09300385. The firm's registered office is in CHELTENHAM. You can find them at Suite G2 Montpellier House, Montpellier Drive, Cheltenham, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BOOMERANG CONSULTING LTD |
---|---|---|
Company Number | : | 09300385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 November 2014 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY | Director | 07 November 2014 | Active |
Mrs Kirsty Anne Ferguson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Brailsford House, Cheltenham, United Kingdom, GL50 3QA |
Nature of control | : |
|
Mr Ian Hopkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Address | : | Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2019-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Officers | Change person director company with change date. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-18 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-23 | Officers | Change person director company with change date. | Download |
2014-11-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.