Advanced company searchLink opens in new window

BOUSTEAD SERVICES LIMITED

Company number 09538535

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-24
25 Jul 2019 PSC07 Cessation of Boustead Group Limited as a person with significant control on 25 July 2019
25 Jul 2019 TM01 Termination of appointment of Harold Torbjorn Gabriel Jacob Kinde as a director on 25 July 2019
25 Jul 2019 TM01 Termination of appointment of Nicholas Anthony Havercroft as a director on 25 July 2019
02 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
25 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
04 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
14 Sep 2017 AD01 Registered office address changed from 30 Percy Street London W1T 2DB England to 78-80 st John Street London EC1M 4JN on 14 September 2017
11 Sep 2017 AP01 Appointment of Mr Nicholas Anthony Havercroft as a director on 1 August 2017
11 Sep 2017 AP01 Appointment of Harold Torbjorn Gabriel Jacob Kinde as a director on 1 August 2017
03 Aug 2017 AD01 Registered office address changed from 30 Percy Street 30 Percy Street London W1T 2DB England to 30 Percy Street London W1T 2DB on 3 August 2017
03 Aug 2017 TM01 Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 1 August 2017
03 Aug 2017 TM01 Termination of appointment of Nicholas Anthony Havercroft as a director on 1 August 2017
03 Aug 2017 AD01 Registered office address changed from 78-80 st. John Street London EC1M 4JN England to 30 Percy Street 30 Percy Street London W1T 2DB on 3 August 2017
28 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
12 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
23 Sep 2016 AP01 Appointment of Mr Keith Charles Moore as a director on 20 September 2016
23 Sep 2016 AP01 Appointment of Mr Daniel Joseph Mcclory as a director on 20 September 2016
22 Sep 2016 AP01 Appointment of Mr Nicholas Anthony Havercroft as a director on 20 September 2016
22 Sep 2016 TM01 Termination of appointment of David Stephen Charles Hickson as a director on 20 September 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
10 Jan 2016 AD01 Registered office address changed from 82 st John Street London EC1M 4JN England to 78-80 st. John Street London EC1M 4JN on 10 January 2016