- Company Overview for BOSTON MARKS (UK) LIMITED (06969681)
- Filing history for BOSTON MARKS (UK) LIMITED (06969681)
- People for BOSTON MARKS (UK) LIMITED (06969681)
- More for BOSTON MARKS (UK) LIMITED (06969681)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Feb 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
01 Nov 2021 | AP03 | Appointment of Mr Ian Duff as a secretary on 30 October 2021 | |
01 Nov 2021 | TM02 | Termination of appointment of Anna Marie Faulkner as a secretary on 30 October 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
22 Jul 2020 | CH03 | Secretary's details changed for Ms Anna Marie Faulkner on 1 July 2020 | |
21 Jul 2020 | CH03 | Secretary's details changed for Ms Anna Marie Newson-Lyons on 20 July 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Becket House Suite 3.21 Old Jewry London EC2R 8DD United Kingdom to Bolney House Jubilee Road Finchampstead Wokingham RG40 3RU on 30 June 2020 | |
01 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
09 Jul 2019 | AD01 | Registered office address changed from Prospect House Suite 3.21 Old Jewry London EC2R 8DD England to Becket House Suite 3.21 Old Jewry London EC2R 8DD on 9 July 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from 155 Fenchurch Street 6th Floor London EC3M 6AL to Prospect House Suite 3.21 Old Jewry London EC2R 8DD on 9 July 2019 | |
14 May 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
27 Dec 2017 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
13 Nov 2017 | CH01 | Director's details changed for Mr Ian Gordon Duff on 10 November 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Philip David Stafford as a director on 29 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of David Watts as a director on 29 September 2017 | |
28 Sep 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
15 May 2017 | AP01 | Appointment of Mr Ian William Smith as a director on 2 May 2017 |