Advanced company searchLink opens in new window

BOOST DRINKS HOLDINGS LIMITED

Company number 12985446

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
30 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates