BOOTH STEAMSHIP COMPANY LIMITED(THE)

00069556
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
22 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
22 Feb 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
23 Oct 2023 address Change Sail Address Company With New Address 2 Buy now
07 Sep 2023 officers Termination of appointment of director (Anna Louise Emily Magri) 1 Buy now
07 Sep 2023 officers Termination of appointment of secretary (Anna Magri) 1 Buy now
25 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jul 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
25 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Jul 2023 resolution Resolution 1 Buy now
02 Sep 2022 officers Appointment of secretary (Miss Anna Magri) 2 Buy now
02 Sep 2022 officers Termination of appointment of secretary (Danielle Crawford) 1 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2022 accounts Annual Accounts 12 Buy now
07 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 28 Buy now
07 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
23 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
26 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2021 accounts Annual Accounts 4 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 accounts Annual Accounts 4 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 4 Buy now
22 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2018 officers Appointment of director (Ms Anna Louise Emily Magri) 2 Buy now
15 Nov 2018 officers Appointment of director (Mr David Jeffrey Harris) 2 Buy now
15 Nov 2018 officers Termination of appointment of director (John Kilby) 1 Buy now
15 Nov 2018 officers Termination of appointment of director (Nigel Edmund Lehmann-Taylor) 1 Buy now
15 Nov 2018 officers Termination of appointment of secretary (John Kilby) 1 Buy now
15 Nov 2018 officers Appointment of secretary (Mrs Danielle Crawford) 2 Buy now
13 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 5 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2017 accounts Annual Accounts 5 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 5 Buy now
27 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2015 annual-return Annual Return 4 Buy now
23 Jun 2015 accounts Annual Accounts 4 Buy now
14 Aug 2014 annual-return Annual Return 4 Buy now
03 Jul 2014 accounts Annual Accounts 4 Buy now
06 Jun 2014 officers Termination of appointment of director (Terence Cornick) 2 Buy now
06 Jun 2014 officers Appointment of director (Mr Nigel Edmund Lehmann-Taylor) 3 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 5 Buy now
10 Apr 2013 officers Termination of appointment of director (Sune Christensen) 2 Buy now
10 Apr 2013 officers Appointment of director (Mr Terence Eric Cornick) 3 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
26 Jun 2012 accounts Annual Accounts 5 Buy now
16 Aug 2011 annual-return Annual Return 4 Buy now
07 Jul 2011 officers Termination of appointment of director (Martyn Allen) 2 Buy now
07 Jul 2011 officers Appointment of director (Sune Norup Christensen) 3 Buy now
23 Jun 2011 accounts Annual Accounts 4 Buy now
11 Aug 2010 annual-return Annual Return 4 Buy now
09 Aug 2010 officers Termination of appointment of director (James Burridge) 2 Buy now
09 Aug 2010 officers Appointment of director (Mr Martyn Clive Allen) 3 Buy now
29 Jun 2010 accounts Annual Accounts 4 Buy now
30 Dec 2009 officers Change of particulars for director (John Kilby) 2 Buy now
30 Dec 2009 officers Change of particulars for secretary (John Kilby) 1 Buy now
04 Aug 2009 annual-return Return made up to 26/07/09; full list of members 3 Buy now
08 Jul 2009 accounts Annual Accounts 4 Buy now
18 Feb 2009 officers Appointment terminated director martyn allen 1 Buy now
18 Feb 2009 officers Appointment terminated director bernadette o'brien 1 Buy now
18 Feb 2009 officers Director appointed john kilby 3 Buy now
18 Feb 2009 officers Director appointed james george thomas burridge 3 Buy now
29 Jul 2008 annual-return Return made up to 26/07/08; full list of members 3 Buy now
25 Jun 2008 accounts Annual Accounts 4 Buy now
14 Aug 2007 annual-return Return made up to 26/07/07; full list of members 2 Buy now
14 Aug 2007 accounts Annual Accounts 4 Buy now
29 Dec 2006 officers Director resigned 1 Buy now
29 Dec 2006 officers New director appointed 2 Buy now
13 Oct 2006 accounts Annual Accounts 4 Buy now
01 Sep 2006 annual-return Return made up to 26/07/06; full list of members 7 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP 1 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
21 Mar 2006 officers New secretary appointed 2 Buy now
21 Mar 2006 officers Secretary resigned 1 Buy now
17 Oct 2005 officers Director's particulars changed 1 Buy now
31 Aug 2005 officers Director resigned 1 Buy now
25 Aug 2005 annual-return Return made up to 26/07/05; full list of members 7 Buy now
18 Aug 2005 accounts Annual Accounts 5 Buy now
09 May 2005 officers New director appointed 2 Buy now
09 May 2005 officers New secretary appointed 2 Buy now
06 May 2005 officers Secretary resigned;director resigned 1 Buy now
15 Apr 2005 officers Director's particulars changed 1 Buy now
29 Oct 2004 accounts Annual Accounts 5 Buy now
19 Aug 2004 annual-return Return made up to 26/07/04; full list of members 7 Buy now
09 Jun 2004 officers New director appointed 3 Buy now
09 Jun 2004 officers Director resigned 1 Buy now
24 Jan 2004 officers Director's particulars changed 1 Buy now
28 Oct 2003 accounts Annual Accounts 5 Buy now
26 Aug 2003 annual-return Return made up to 26/07/03; full list of members 7 Buy now
04 Nov 2002 accounts Annual Accounts 8 Buy now
12 Aug 2002 annual-return Return made up to 26/07/02; full list of members 7 Buy now
17 Jul 2002 officers New director appointed 3 Buy now
17 Jul 2002 officers Director resigned 1 Buy now