Boosh 365 Limited

DataGardener
dissolved

Boosh 365 Limited

08111689Private Limited With Share Capital

Ground Floor Unit E1 The Chase, John Tate Road, Hertford, SG137NN
Incorporated

19/06/2012

Company Age

13 years

Directors

3

Employees

SIC Code

62020

Risk

Company Overview

Registration, classification & business activity

Boosh 365 Limited (08111689) is a private limited with share capital incorporated on 19/06/2012 (13 years old) and registered in hertford, SG137NN. The company operates under SIC code 62020.

Private Limited With Share Capital
SIC: 62020
Incorporated 19/06/2012
SG137NN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

80
Gazette Dissolved Voluntary
Category:Gazette
Date:29-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-04-2024
Legacy
Category:Accounts
Date:12-04-2024
Legacy
Category:Other
Date:12-04-2024
Legacy
Category:Other
Date:12-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-03-2024
Gazette Notice Voluntary
Category:Gazette
Date:20-02-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2021
Memorandum Articles
Category:Incorporation
Date:19-06-2021
Resolution
Category:Resolution
Date:19-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2012
Incorporation Company
Category:Incorporation
Date:19-06-2012

Risk Assessment

Not Rated

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2024
Filing Date02/04/2024
Latest Accounts31/03/2023

Trading Addresses

Aincroft, Cove Road, Fleet, Hampshire, GU512RT
Ground Floor Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire Sg13 7Nn, SG137NNRegistered

Contact

Ground Floor Unit E1 The Chase, John Tate Road, Hertford, SG137NN