- Company Overview for BOOST ADVERTISING LIMITED (09623619)
- Filing history for BOOST ADVERTISING LIMITED (09623619)
- People for BOOST ADVERTISING LIMITED (09623619)
- More for BOOST ADVERTISING LIMITED (09623619)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Oct 2019 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to 12 International House 12 Constance Street London E16 2DQ on 16 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from Unit 17 Barracks Square Barracks Road Newcastle-Under-Lyme Staffordshire ST5 1LG to International House 12 Constance Street London E16 2DQ on 16 October 2019 | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2019 | DS01 | Application to strike the company off the register | |
13 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
13 Mar 2019 | TM01 | Termination of appointment of Ellen Watton-Emsley as a director on 28 February 2018 | |
13 Mar 2019 | TM02 | Termination of appointment of Ellen Watton-Emsley as a secretary on 28 February 2018 | |
01 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
28 Feb 2018 | PSC04 | Change of details for Mr Nathan Lee Denton as a person with significant control on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Ellen Watton-Emsley as a person with significant control on 28 February 2018 | |
28 Feb 2018 | PSC01 | Notification of Nathan Lee Denton as a person with significant control on 28 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Nathan Lee Denton as a director on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Quinton Mark Watton-Smith as a person with significant control on 28 February 2018 | |
28 Feb 2018 | ANNOTATION |
Rectified TM01 was removed from the public register on 10/05/2018 as it was invalid or ineffective.
|
|
28 Feb 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 28 February 2018 | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
28 Feb 2018 | PSC01 | Notification of Quinton Mark Watton-Smith as a person with significant control on 28 February 2018 | |
28 Feb 2018 | PSC04 | Change of details for Mrs Ellen Watton-Emsley as a person with significant control on 28 February 2018 | |
28 Feb 2018 | ANNOTATION |
Rectified AP01 was removed from the public register on 10/05/2018 as it was invalid or ineffective.
|
|
14 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
10 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 |