Advanced company searchLink opens in new window

BOSS SALES SOLUTIONS LTD

Company number 08968882

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2020 DS01 Application to strike the company off the register
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
16 Jul 2018 CH01 Director's details changed for Mr Ross John Bessell on 13 March 2018
16 Jul 2018 CH01 Director's details changed for Mr Terry Reginald Payne on 31 October 2017
09 May 2018 AA Total exemption full accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
01 May 2018 CH01 Director's details changed for Mr Ross John Bessell on 1 March 2018
18 Apr 2018 CH03 Secretary's details changed for Ross John Bessell on 13 March 2018
18 Apr 2018 CH01 Director's details changed for Mr Terry Reginald Payne on 13 March 2018
18 Apr 2018 CH01 Director's details changed for Mr Ross John Bessell on 13 March 2018
26 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
08 May 2017 CH01 Director's details changed for Mr Terry Reginald Payne on 31 October 2014
21 Feb 2017 MR01 Registration of charge 089688820001, created on 13 February 2017
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
16 Oct 2015 AD01 Registered office address changed from The Kia Oval Kennington London SE11 5SS England to 9a Burroughs Gardens London NW4 4AU on 16 October 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2015 CERTNM Company name changed dedicated technology staffing LTD\certificate issued on 08/10/15
  • RES15 ‐ Change company name resolution on 2015-09-08
08 Oct 2015 CONNOT Change of name notice
08 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 March 2015