- Company Overview for BOOST CAPITAL LTD (07831099)
- Filing history for BOOST CAPITAL LTD (07831099)
- People for BOOST CAPITAL LTD (07831099)
- Charges for BOOST CAPITAL LTD (07831099)
- More for BOOST CAPITAL LTD (07831099)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2023 | DS01 | Application to strike the company off the register | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2023 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
17 Feb 2023 | AP01 | Appointment of Mr Mark Henry Ruddock as a director on 30 September 2022 | |
17 Feb 2023 | TM01 | Termination of appointment of Michael Robert Koshan as a director on 30 September 2022 | |
17 Feb 2023 | TM01 | Termination of appointment of Brian Simmons as a director on 30 September 2022 | |
17 Feb 2023 | TM01 | Termination of appointment of Bfs Companies Inc as a director on 30 September 2022 | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
03 Oct 2022 | TM01 | Termination of appointment of Alex Jozsef Nelsas as a director on 30 September 2022 | |
14 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
24 Sep 2021 | AP01 | Appointment of Mr Michael Robert Koshan as a director on 22 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Brian Simmons as a director on 22 September 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP England to Duane Morris Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW on 24 September 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Joanna Karger as a director on 29 January 2021 | |
29 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
16 Oct 2020 | MR04 | Satisfaction of charge 078310990005 in full | |
16 Oct 2020 | MR04 | Satisfaction of charge 078310990006 in full | |
15 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
15 Jun 2020 | PSC07 | Cessation of Marc Glazer as a person with significant control on 8 June 2020 |