- Company Overview for BOOSH 365 LIMITED (08111689)
- Filing history for BOOSH 365 LIMITED (08111689)
- People for BOOSH 365 LIMITED (08111689)
- Charges for BOOSH 365 LIMITED (08111689)
- More for BOOSH 365 LIMITED (08111689)
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) |
---|---|---|---|
19 Apr 2024 | PSC02 | Notification of Grantcroft Ihc Limited as a person with significant control on 4 March 2024 | |
19 Apr 2024 | PSC07 | Cessation of Grantcroft Limited as a person with significant control on 4 March 2024 | |
12 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
12 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
12 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
12 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
14 Mar 2024 | MR04 | Satisfaction of charge 081116890005 in full | |
14 Mar 2024 | MR04 | Satisfaction of charge 081116890004 in full | |
12 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2024 | DS01 | Application to strike the company off the register | |
12 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
28 Apr 2022 | MR04 | Satisfaction of charge 081116890003 in full | |
28 Apr 2022 | MR01 | Registration of charge 081116890005, created on 27 April 2022 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Philip Waters on 24 September 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Mark David Bramley on 24 September 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
19 Jun 2021 | MA | Memorandum and Articles of Association | |
19 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2021 | MR04 | Satisfaction of charge 081116890002 in full | |
08 Jun 2021 | MR01 | Registration of charge 081116890003, created on 2 June 2021 | |
08 Jun 2021 | MR01 | Registration of charge 081116890004, created on 2 June 2021 | |
01 Jun 2021 | PSC02 | Notification of Grantcroft Limited as a person with significant control on 28 May 2021 |