About

Registered Number: 06358128
Date of Incorporation: 31/08/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL

 

Established in 2007, Boots Propco A Ltd has its registered office in London, it has a status of "Dissolved". Boots Propco A Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 18 July 2018
TM01 - Termination of appointment of director 27 June 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 23 March 2018
RESOLUTIONS - N/A 15 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 June 2017
SH19 - Statement of capital 15 June 2017
CAP-SS - N/A 15 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 23 October 2015
AR01 - Annual Return 29 September 2015
AUD - Auditor's letter of resignation 15 June 2015
AUD - Auditor's letter of resignation 09 June 2015
AUD - Auditor's letter of resignation 01 June 2015
AA01 - Change of accounting reference date 10 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 12 September 2014
MISC - Miscellaneous document 28 April 2014
AUD - Auditor's letter of resignation 23 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 23 June 2011
TM01 - Termination of appointment of director 22 June 2011
CH01 - Change of particulars for director 01 April 2011
AP01 - Appointment of director 02 February 2011
CERTNM - Change of name certificate 17 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
225 - Change of Accounting Reference Date 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
RESOLUTIONS - N/A 14 July 2009
123 - Notice of increase in nominal capital 14 July 2009
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
363a - Annual Return 04 November 2008
RESOLUTIONS - N/A 31 December 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.