- Company Overview for BOUSTEAD SERVICES LIMITED (09538535)
- Filing history for BOUSTEAD SERVICES LIMITED (09538535)
- People for BOUSTEAD SERVICES LIMITED (09538535)
- More for BOUSTEAD SERVICES LIMITED (09538535)
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
|
|
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
|
|
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 |