Advanced company searchLink opens in new window

BOSCO E FUTURA LIMITED

Company number 08718457

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2019 DS01 Application to strike the company off the register
05 Mar 2019 PSC04 Change of details for Mrs Laura Sordi as a person with significant control on 1 March 2019
05 Mar 2019 PSC04 Change of details for Mr Valerio Rufo as a person with significant control on 1 March 2019
05 Mar 2019 CH01 Director's details changed for Mr Valerio Rufo on 1 March 2019
05 Mar 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 31 October 2018
02 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Jun 2018 AD01 Registered office address changed from Winston House Office 311 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018
05 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
25 May 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
06 Feb 2017 CH01 Director's details changed for Mr Valerio Rufo on 4 February 2017
11 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
28 Jun 2016 AD01 Registered office address changed from 72 Great Suffolk Street London SE1 0BL to Winston House Office 311 2 Dollis Park London N3 1HF on 28 June 2016
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
04 Feb 2014 TM02 Termination of appointment of Richard Plasek as a secretary
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
27 Jan 2014 TM01 Termination of appointment of Richard Plasek as a director
27 Jan 2014 AP01 Appointment of Mr Valerio Rufo as a director
04 Oct 2013 NEWINC Incorporation