- Company Overview for BOOST ENERGY LTD (10542858)
- Filing history for BOOST ENERGY LTD (10542858)
- People for BOOST ENERGY LTD (10542858)
- More for BOOST ENERGY LTD (10542858)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Jul 2019 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 26 July 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr Randolf Niessner as a director on 21 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
22 Nov 2017 | AP03 | Appointment of Mr Randolf Niessner as a secretary on 21 November 2017 | |
22 Nov 2017 | PSC01 | Notification of Randolf Niessner as a person with significant control on 21 November 2017 | |
22 Nov 2017 | PSC07 | Cessation of Sealiner Limited as a person with significant control on 21 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Jan Philip Arff as a director on 21 November 2017 | |
30 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-30
|