- Company Overview for BOOST BUDDY LIMITED (05884283)
- Filing history for BOOST BUDDY LIMITED (05884283)
- People for BOOST BUDDY LIMITED (05884283)
- More for BOOST BUDDY LIMITED (05884283)
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
|
|
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 |