Advanced company searchLink opens in new window

BOOST FOODS LIMITED

Company number 11637413

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 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2024 DS01 Application to strike the company off the register
05 Jun 2024 TM01 Termination of appointment of Peter Michael Flood as a director on 4 June 2024
14 Nov 2023 AA Micro company accounts made up to 30 September 2023
14 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
03 Apr 2023 AA Micro company accounts made up to 30 September 2022
21 Dec 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 30 September 2021
05 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
25 Oct 2021 AD01 Registered office address changed from Third Floor 2 Colton Square Leicester LE1 1QH United Kingdom to First Floor Bramcote House Ervington Court Meridian Business Park Leicester LE19 1WL on 25 October 2021
17 Aug 2021 PSC08 Notification of a person with significant control statement
09 Aug 2021 PSC07 Cessation of W & J Parker Holdings Limited as a person with significant control on 23 October 2018
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
16 Jun 2020 AA Micro company accounts made up to 30 September 2019
05 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
04 Jun 2019 AP01 Appointment of Mr Peter Michael Flood as a director on 3 June 2019
04 Jun 2019 AA01 Current accounting period shortened from 31 October 2019 to 30 September 2019
21 Feb 2019 AP01 Appointment of Mr David Edwin Baker as a director on 21 February 2019
21 Feb 2019 AP01 Appointment of Mr David Wilson as a director on 21 February 2019
08 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-08
23 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-23
  • GBP 1