- Company Overview for BOS REFINANCE LTD (10741903)
- Filing history for BOS REFINANCE LTD (10741903)
- People for BOS REFINANCE LTD (10741903)
- More for BOS REFINANCE LTD (10741903)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2021 | DS01 | Application to strike the company off the register | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2021 | PSC01 | Notification of Mark Beesley as a person with significant control on 7 January 2021 | |
07 Jan 2021 | PSC07 | Cessation of Timothy Yewdall Cliff Stott as a person with significant control on 7 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Timothy Yewdall Cliff Stott as a director on 7 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr Mark Beesley as a director on 7 January 2021 | |
04 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Aug 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
05 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
26 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-26
|