Advanced company searchLink opens in new window

BOOST RANGE LIMITED

Company number 09784410

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
01 Dec 2020 AD01 Registered office address changed from Unit 3, the Barn Fairview Cottage Faringdon SN7 8PN England to Crown House 27 Old Gloucester Street London WC1N 3AX on 1 December 2020
01 Dec 2020 AP01 Appointment of David Vincenzo Cirelli as a director on 17 November 2020
01 Dec 2020 TM01 Termination of appointment of Matthew Curtis as a director on 17 November 2020
01 Dec 2020 PSC01 Notification of David Vincenzo Cirelli as a person with significant control on 17 November 2020
01 Dec 2020 PSC07 Cessation of Matthew Curtis as a person with significant control on 17 November 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
13 May 2020 AD01 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Unit 3, the Barn Fairview Cottage Faringdon SN7 8PN on 13 May 2020
13 May 2020 AP01 Appointment of Mr Matthew Curtis as a director on 7 May 2020
13 May 2020 TM01 Termination of appointment of Juana Josefina Yanez as a director on 7 May 2020
13 May 2020 TM01 Termination of appointment of Zorik Adamian as a director on 7 May 2020
13 May 2020 PSC01 Notification of Matthew Curtis as a person with significant control on 7 May 2020
13 May 2020 PSC07 Cessation of Juana Josefina Yanez as a person with significant control on 7 May 2020
06 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-28
17 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-16
16 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-23
15 Apr 2020 AP01 Appointment of Mr Zorik Adamian as a director on 15 April 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
14 Apr 2020 AD01 Registered office address changed from 39 Cornwall Road Harrow Middlesex HA1 4nd United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 14 April 2020
14 Apr 2020 AP01 Appointment of Juana Josefina Yanez as a director on 23 September 2019
14 Apr 2020 TM01 Termination of appointment of Zorick Adamian as a director on 23 September 2019