BOOST ACTIVE LIMITED

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1814 May 2018 APPLICATION FOR STRIKING-OFF

View Document

27/04/1827 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 ADOPT ARTICLES 19/12/2016

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM
6 HERRICK ROAD LONDON
N5 2JX
ENGLAND

View Document

12/01/1712 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL GRIBBIN / 12/01/2017

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

19/08/1619 August 2016 COMPANY NAME CHANGED MYPB LIMITED
CERTIFICATE ISSUED ON 19/08/16

View Document

18/03/1618 March 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM
177D RANDOLPH AVENUE
LONDON
W9 1DJ
ENGLAND

View Document

03/12/153 December 2015 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