About

Registered Number: 08005184
Date of Incorporation: 26/03/2012 (13 years ago)
Company Status: Active
Registered Address: Apartment 146, Liberty Place 26-38 Sheepcote Street, Birmingham, B16 8JT,

 

Having been setup in 2012, Booom Services Uk Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Raja 04 June 2013 15 February 2016 1
KHAN, Thabrez 11 June 2015 01 May 2017 1
ROSE, Zara 26 March 2012 04 June 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
AD01 - Change of registered office address 20 July 2020
DISS16(SOAS) - N/A 12 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AD01 - Change of registered office address 04 December 2017
AD01 - Change of registered office address 08 September 2017
DISS40 - Notice of striking-off action discontinued 16 May 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 19 July 2016
AR01 - Annual Return 18 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 31 July 2015
AP01 - Appointment of director 11 June 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 19 December 2014
MR01 - N/A 28 November 2014
MR04 - N/A 26 November 2014
AD01 - Change of registered office address 28 October 2014
MR01 - N/A 18 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AD01 - Change of registered office address 11 October 2013
DISS40 - Notice of striking-off action discontinued 31 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
MR01 - N/A 24 June 2013
TM01 - Termination of appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
CERTNM - Change of name certificate 22 August 2012
CONNOT - N/A 22 August 2012
RESOLUTIONS - N/A 14 August 2012
RESOLUTIONS - N/A 14 August 2012
CONNOT - N/A 14 August 2012
AD01 - Change of registered office address 14 August 2012
NEWINC - New incorporation documents 26 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2014 Outstanding

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

A registered charge 24 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.