Boiler Homes Limited was formally closed on 2020-09-22.
Boiler Homes was a private limited company that could have been found at First Floor Roxburghe House, 273/287 Regent Street, London, W1B 2HA, UNITED KINGDOM. Its net worth was valued to be approximately 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2016-12-22) was run by 3 directors.
Director Shakil K. who was appointed on 22 December 2016.
Director Dinesh C. who was appointed on 22 December 2016.
Director Kader K. who was appointed on 22 December 2016.
The company was classified as "buying and selling of own real estate" (68100).
The most recent confirmation statement was sent on 2019-03-13 and last time the accounts were sent was on 31 December 2018.
Company filing
Filter filings by category:
Accounts
Capital
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 10th, February 2020
| dissolution
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, December 2019
| accounts
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Wednesday 13th March 2019
filed on: 20th, March 2019
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 16th, May 2018
| confirmation statement
Free Download
(3 pages)
TM01
Director appointment termination date: Monday 13th March 2017
filed on: 9th, March 2018
| officers
Free Download
(1 page)
TM01
Director appointment termination date: Monday 13th March 2017
filed on: 9th, March 2018
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates Monday 13th March 2017
filed on: 3rd, April 2017
| confirmation statement
Free Download
(6 pages)
SH01
130.00 GBP is the capital in company's statement on Monday 13th March 2017
filed on: 29th, March 2017
| capital
Free Download
(3 pages)
NEWINC
Company registration
filed on: 22nd, December 2016
| incorporation