BOOST DRINKS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
24/07/2424 July 2024 | Application to strike the company off the register |
01/05/241 May 2024 | Appointment of Mr Euan Angus Sutherland as a director on 2024-05-01 |
30/04/2430 April 2024 | Termination of appointment of Roger Alexander White as a director on 2024-04-30 |
28/12/2328 December 2023 | |
28/12/2328 December 2023 | |
15/11/2315 November 2023 | |
15/11/2315 November 2023 | Audit exemption subsidiary accounts made up to 2023-01-29 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-29 with updates |
24/03/2324 March 2023 | |
24/03/2324 March 2023 | |
22/02/2322 February 2023 | Particulars of variation of rights attached to shares |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Change of share class name or designation |
22/02/2322 February 2023 | Memorandum and Articles of Association |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Resolutions |
07/02/237 February 2023 | Notification of A.G. Barr P.L.C. as a person with significant control on 2022-12-05 |
07/02/237 February 2023 | Cessation of Alison Sarah Gray as a person with significant control on 2022-12-05 |
07/02/237 February 2023 | Cessation of Simon Andrew Gray as a person with significant control on 2022-12-05 |
07/01/237 January 2023 | Current accounting period extended from 2022-10-31 to 2023-01-31 |
05/12/225 December 2022 | 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 2022-12-05 |
05/12/225 December 2022 | Termination of appointment of Alison Sarah Gray as a director on 2022-12-05 |
05/12/225 December 2022 | Appointment of Mr Stuart Lorimer as a director on 2022-12-05 |
05/12/225 December 2022 | Appointment of Mr Roger Alexander White as a director on 2022-12-05 |
05/12/225 December 2022 | Termination of appointment of Alison Sarah Gray as a secretary on 2022-12-05 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-29 with updates |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-12-15 |
03/02/223 February 2022 | Notification of Alison Sarah Gray as a person with significant control on 2021-12-15 |
03/02/223 February 2022 | Change of details for Simon Andrew Gray as a person with significant control on 2021-12-15 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | Termination of appointment of Alasdair John Gunn as a director on 2021-02-26 |
18/01/2218 January 2022 | Appointment of Mrs Alison Sarah Gray as a director on 2021-02-26 |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | Confirmation statement made on 2021-10-29 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2030 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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