BOUDICA GREEN LIMITED

Register to unlock more data on OkredoRegister

BOUDICA GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08365515

Incorporation date

17/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Oak House, Newcastle Road, Market Drayton, Staffordshire TF9 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2013)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon05/08/2023
Micro company accounts made up to 2023-01-31
dot icon05/08/2023
Application to strike the company off the register
dot icon29/04/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon23/03/2023
Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Oak House Newcastle Road Market Drayton Staffordshire TF9 4PH on 2023-03-23
dot icon02/11/2022
Micro company accounts made up to 2022-01-31
dot icon20/05/2022
Registered office address changed from Piccadilly Business Centre Aldon Enterprise Park Manchester M12 6AE to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2022-05-20
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-01-31
dot icon09/03/2021
Micro company accounts made up to 2020-01-31
dot icon09/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon17/02/2021
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Piccadilly Business Centre Aldon Enterprise Park Manchester M12 6AE on 2021-02-17
dot icon27/05/2020
Compulsory strike-off action has been discontinued
dot icon26/05/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon18/11/2019
Accounts for a dormant company made up to 2019-01-31
dot icon25/03/2019
Registered office address changed from 3 Chartwell Drive Charlbury Chipping Norton OX7 3RH England to 27 Old Gloucester Street London WC1N 3AX on 2019-03-25
dot icon25/03/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon28/11/2018
Termination of appointment of Ian Stanley Davies as a director on 2018-11-19
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/03/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/03/2017
Registered office address changed from Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU England to 3 Chartwell Drive Charlbury Chipping Norton OX7 3RH on 2017-03-22
dot icon22/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon31/10/2016
Micro company accounts made up to 2016-01-31
dot icon18/09/2016
Registered office address changed from 7 Bertie Road Cumnor Oxford OX2 9PS to Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU on 2016-09-18
dot icon23/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-04-05
dot icon20/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-05-01
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-12-02
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-04-05
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-12-02
dot icon15/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon19/08/2014
Second filing of SH01 previously delivered to Companies House
dot icon05/04/2014
Statement of capital following an allotment of shares on 2014-04-05
dot icon11/02/2014
Registered office address changed from 31 Theresa Road London W6 9AQ on 2014-02-11
dot icon27/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon27/01/2014
Appointment of Mr Ian Stanley Davies as a director
dot icon19/03/2013
Particulars of variation of rights attached to shares
dot icon17/01/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
119.00K
-
0.00
-
-
2023
0
737.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Rebecca
Director
17/01/2013 - Present
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUDICA GREEN LIMITED

BOUDICA GREEN LIMITED is an(a) Dissolved company incorporated on 17/01/2013 with the registered office located at Oak House, Newcastle Road, Market Drayton, Staffordshire TF9 4PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUDICA GREEN LIMITED?

toggle

BOUDICA GREEN LIMITED is currently Dissolved. It was registered on 17/01/2013 and dissolved on 31/10/2023.

Where is BOUDICA GREEN LIMITED located?

toggle

BOUDICA GREEN LIMITED is registered at Oak House, Newcastle Road, Market Drayton, Staffordshire TF9 4PH.

What does BOUDICA GREEN LIMITED do?

toggle

BOUDICA GREEN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BOUDICA GREEN LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.