BOOSTFINE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/12/2329 December 2023 Liquidators' statement of receipts and payments to 2023-12-17

View Document

18/08/2318 August 2023 Appointment of a voluntary liquidator

View Document

18/08/2318 August 2023 Removal of liquidator by court order

View Document

31/07/2331 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-31

View Document

21/02/2321 February 2023 Liquidators' statement of receipts and payments to 2022-12-17

View Document

02/11/222 November 2022 Removal of liquidator by court order

View Document

02/11/222 November 2022 Appointment of a voluntary liquidator

View Document

07/01/227 January 2022 Liquidators' statement of receipts and payments to 2021-12-17

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL NORTON

View Document

19/05/1619 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013268900004

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR DANIEL ROBERT NORTON

View Document

13/08/1413 August 2014 31/03/14 STATEMENT OF CAPITAL GBP 260

View Document

13/08/1413 August 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/06/1317 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

06/06/126 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/05/1112 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/05/1013 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOURIHAN / 01/10/2009

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HOURIHAN / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOURIHAN / 01/10/2009

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: WILKINS KENNEDY 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 � IC 100/4 31/03/03 � SR 96@1=96

View Document

24/05/0324 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

02/03/032 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/05/98

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/05/948 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 30/04/91; CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/02/8927 February 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

09/03/889 March 1988 RETURN MADE UP TO 23/01/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

16/02/8716 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/02/8716 February 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 RETURN MADE UP TO 13/01/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

06/11/816 November 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/11/81

View Document

24/08/7724 August 1977 CERTIFICATE OF INCORPORATION

View Document


More Company Information