Advanced company searchLink opens in new window

BOSTON HOLDCO A LIMITED

Company number 08516288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 952,500.00
04 Mar 2016 CAP-SS Solvency Statement dated 04/03/16
04 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 8,184,214.29
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
  • GBP 8,184,214.29
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
  • GBP 8,184,214.29