BOOST RECEIVABLES LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2315 May 2023 Application to strike the company off the register

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Termination of appointment of Michael Robert Koshan as a director on 2022-09-30

View Document

17/02/2317 February 2023 Appointment of Mr Mark Henry Ruddock as a director on 2022-09-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

17/02/2317 February 2023 Termination of appointment of Brian Simmons as a director on 2022-09-30

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

03/10/223 October 2022 Termination of appointment of Alex Jozsef Nelsas as a director on 2022-09-30

View Document

13/09/2213 September 2022 Termination of appointment of Intertrust Directors 1 Limited as a director on 2022-08-22

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Accounts for a small company made up to 2020-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

16/12/2116 December 2021 Appointment of Mr Alex Jozsef Nelsas as a director on 2021-01-29

View Document

16/12/2116 December 2021 Appointment of Mr Michael Robert Koshan as a director on 2021-09-22

View Document

16/12/2116 December 2021 Appointment of Mr Brian Simmons as a director on 2021-09-22

View Document

16/12/2116 December 2021 Change of details for Boost Capital Ltd as a person with significant control on 2021-09-24

View Document

16/12/2116 December 2021 Termination of appointment of Joanna Karger as a director on 2021-01-29

View Document

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

16/10/2016 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105045360002

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MRS JOANNA KARGER

View Document

09/05/209 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SOLARANA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY VISTRA COMPANY SECRETARIES LIMITED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105045360001

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105045360002

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / BOOST CAPITAL LTD / 15/12/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOUIS SOLARANA / 10/08/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

20/02/1720 February 2017 CORPORATE DIRECTOR APPOINTED INTERTRUST DIRECTORS 1 LIMITED

View Document

24/12/1624 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 105045360001

View Document

30/11/1630 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company