Advanced company searchLink opens in new window

BOOST BUDDY LIMITED

Company number 05884283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2010 DS01 Application to strike the company off the register
21 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-08-20
  • GBP 2
20 Aug 2010 CH01 Director's details changed for Steven George Burnage on 24 July 2010
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2009 AR01 Annual return made up to 24 July 2009 with full list of shareholders
21 May 2009 AA Total exemption small company accounts made up to 31 July 2008
16 Apr 2009 288b Appointment Terminated Secretary christine clark
16 Apr 2009 287 Registered office changed on 16/04/2009 from 17 the old maltings hockerill street bishops stortford hertfordshire CM23 2ED
15 Apr 2009 MA Memorandum and Articles of Association
09 Apr 2009 288b Appointment Terminate, Director Ricky James Good Logged Form
09 Apr 2009 288b Appointment Terminate, Director John Richmond Spartling Logged Form
09 Apr 2009 288b Appointment Terminated Director john spratling
09 Apr 2009 288b Appointment Terminated Director ricky good
02 Apr 2009 CERTNM Company name changed bfs (uk) LTD\certificate issued on 06/04/09
25 Jul 2008 363a Return made up to 24/07/08; full list of members
11 Jun 2008 288a Secretary appointed christine marie clark
11 Jun 2008 288b Appointment Terminated Secretary john gimson
06 Jun 2008 MA Memorandum and Articles of Association
04 Jun 2008 CERTNM Company name changed brighter financial solutions LIMITED\certificate issued on 04/06/08
02 Jun 2008 287 Registered office changed on 02/06/2008 from 58 torton hill road arundel west sussex BN18 9HH
13 May 2008 288c Director's Change of Particulars / john spratling / 30/04/2008 / HouseName/Number was: , now: windfalls; Street was: southern wood house, now: milestone lane; Area was: 9 market place, now: wicklewood; Post Town was: hingham, now: wymondham; Post Code was: NR9 4AF, now: NR18 9QL
29 Apr 2008 288c Director's Change of Particulars / steven burnage / 14/01/2008 / HouseName/Number was: , now: 4 long ridge; Street was: 2 breach farm cottages, now: green road; Area was: breach lane, great easton, now: rickling green; Post Town was: dunmow, now: saffron walden; Post Code was: CM6 3QT, now: CB11 3BZ