This company is commonly known as Boomerang Limited. The company was founded 9 years ago and was given the registration number 09594243. The firm's registered office is in LONDON. You can find them at 93 Tabernacle Street, , London, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | BOOMERANG LIMITED |
---|---|---|
Company Number | : | 09594243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 May 2015 |
End of financial year | : | 31 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Tabernacle Street, London, EC2A 4BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prentis Quay, Mill Way, Sittingbourne, United Kingdom, ME10 2QD | Secretary | 17 December 2015 | Active |
13, Samuel Drive, Kemsley, Sittingbourne, United Kingdom, ME10 2GB | Director | 16 May 2015 | Active |
Prentis Quay, Mill Way, Sittingbourne, United Kingdom, ME10 2QD | Director | 17 December 2015 | Active |
Prentis Quay, Mill Way, Sittingbourne, United Kingdom, ME10 2QD | Director | 16 May 2015 | Active |
Prentice Quay, Mill Way, Sittingbourne, United Kingdom, ME10 2QD | Director | 01 February 2016 | Active |
Prentis Quay, Mill Way, Sittingbourne, United Kingdom, ME10 2QD | Director | 17 December 2015 | Active |
Nexio Limited | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 61 London Road, Maidstone, United Kingdom, ME16 8TX |
Nature of control | : |
|
Nexio Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 61, London Road, Maidstone, United Kingdom, ME16 8TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-03-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Insolvency | Liquidation disclaimer notice. | Download |
2018-06-05 | Insolvency | Liquidation disclaimer notice. | Download |
2018-01-23 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-09 | Resolution | Resolution. | Download |
2017-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-08 | Officers | Change person director company with change date. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-31 | Capital | Capital allotment shares. | Download |
2017-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.