BOOST DRINKS HOLDINGS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

01/05/241 May 2024 Appointment of Mr Euan Angus Sutherland as a director on 2024-05-01

View Document

30/04/2430 April 2024 Termination of appointment of Roger Alexander White as a director on 2024-04-30

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-01-29

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

22/02/2322 February 2023 Particulars of variation of rights attached to shares

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Change of share class name or designation

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

07/02/237 February 2023 Notification of A.G. Barr P.L.C. as a person with significant control on 2022-12-05

View Document

07/02/237 February 2023 Cessation of Alison Sarah Gray as a person with significant control on 2022-12-05

View Document

07/02/237 February 2023 Cessation of Simon Andrew Gray as a person with significant control on 2022-12-05

View Document

07/01/237 January 2023 Current accounting period extended from 2022-10-31 to 2023-01-31

View Document

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

View Document

05/12/225 December 2022 Termination of appointment of Alison Sarah Gray as a director on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Mr Stuart Lorimer as a director on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Mr Roger Alexander White as a director on 2022-12-05

View Document

05/12/225 December 2022 Termination of appointment of Alison Sarah Gray as a secretary on 2022-12-05

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-12-15

View Document

03/02/223 February 2022 Notification of Alison Sarah Gray as a person with significant control on 2021-12-15

View Document

03/02/223 February 2022 Change of details for Simon Andrew Gray as a person with significant control on 2021-12-15

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Termination of appointment of Alasdair John Gunn as a director on 2021-02-26

View Document

18/01/2218 January 2022 Appointment of Mrs Alison Sarah Gray as a director on 2021-02-26

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-10-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2030 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information