- Company Overview for BOOST DRINKS HOLDINGS LIMITED (12985446)
- Filing history for BOOST DRINKS HOLDINGS LIMITED (12985446)
- People for BOOST DRINKS HOLDINGS LIMITED (12985446)
- More for BOOST DRINKS HOLDINGS LIMITED (12985446)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2024 | DS01 | Application to strike the company off the register | |
01 May 2024 | AP01 | Appointment of Mr Euan Angus Sutherland as a director on 1 May 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Roger Alexander White as a director on 30 April 2024 | |
28 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/01/24 | |
28 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/01/24 | |
15 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 29 January 2023 | |
15 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/01/23 | |
07 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
24 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/01/23 | |
24 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/01/23 | |
22 Feb 2023 | MA | Memorandum and Articles of Association | |
22 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2023 | SH08 | Change of share class name or designation | |
22 Feb 2023 | SH10 | Particulars of variation of rights attached to shares | |
07 Feb 2023 | PSC07 | Cessation of Simon Andrew Gray as a person with significant control on 5 December 2022 | |
07 Feb 2023 | PSC07 | Cessation of Alison Sarah Gray as a person with significant control on 5 December 2022 | |
07 Feb 2023 | PSC02 | Notification of A.G. Barr P.L.C. as a person with significant control on 5 December 2022 | |
07 Jan 2023 | AA01 | Current accounting period extended from 31 October 2022 to 31 January 2023 | |
05 Dec 2022 | AP01 | Appointment of Mr Stuart Lorimer as a director on 5 December 2022 | |
05 Dec 2022 | AP01 | Appointment of Mr Roger Alexander White as a director on 5 December 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from 1270 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom to Crossley Drive Magna Park Milton Keynes MK17 8FL on 5 December 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Alison Sarah Gray as a director on 5 December 2022 | |
05 Dec 2022 | TM02 | Termination of appointment of Alison Sarah Gray as a secretary on 5 December 2022 |