- Company Overview for BOSTON GOLDRICK LIMITED (13724166)
- Filing history for BOSTON GOLDRICK LIMITED (13724166)
- People for BOSTON GOLDRICK LIMITED (13724166)
- More for BOSTON GOLDRICK LIMITED (13724166)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
02 May 2024 | PSC01 | Notification of Daisy Marie Hill as a person with significant control on 26 March 2024 | |
02 May 2024 | AP01 | Appointment of Miss Daisy Marie Hill as a director on 25 March 2024 | |
01 May 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 79 Park Avenue London E6 2PY on 1 May 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 8 March 2024 | |
22 Mar 2024 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 8 March 2024 | |
13 Jan 2024 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
19 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
11 Jun 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 11 June 2023 | |
07 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2023 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-04
|