Advanced company searchLink opens in new window

BOOST ADVERTISING LIMITED

Company number 09623619

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 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