- Company Overview for BOSTON HOLDCO A LIMITED (08516288)
- Filing history for BOSTON HOLDCO A LIMITED (08516288)
- People for BOSTON HOLDCO A LIMITED (08516288)
- Charges for BOSTON HOLDCO A LIMITED (08516288)
- More for BOSTON HOLDCO A LIMITED (08516288)
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 Mar 2016 | SH19 |
Statement of capital on 4 March 2016
|
|
04 Mar 2016 | CAP-SS | Solvency Statement dated 04/03/16 | |
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | AP01 | Appointment of Mr Roger Graham Colvin as a director on 4 March 2016 | |
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
17 Dec 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
07 Aug 2015 | TM01 | Termination of appointment of a director | |
06 Aug 2015 | AD01 | Registered office address changed from 25 Victoria Street London SW1H 0EX to C/O Outcomes First Group Limited Langstone Gate Solent Road Havant Hampshire PO9 1TR on 6 August 2015 | |
27 May 2015 | TM01 | Termination of appointment of Tom James Matthews as a director on 27 May 2015 | |
07 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
18 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2013 | TM01 | Termination of appointment of William Yuill as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Mitre Directors Limited as a director | |
10 Jun 2013 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
10 Jun 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 | |
10 Jun 2013 | AP01 | Appointment of Dominic Dalli as a director | |
10 Jun 2013 | AP01 | Appointment of Tom Matthews as a director | |
10 Jun 2013 | SH02 | Sub-division of shares on 20 May 2013 | |
10 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 20 May 2013
|