BOOSTCOM LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
10/04/2410 April 2024 | Application to strike the company off the register |
09/02/249 February 2024 | Confirmation statement made on 2024-01-18 with updates |
07/02/247 February 2024 | Appointment of Ms Helena Muller as a director on 2023-09-16 |
07/02/247 February 2024 | Termination of appointment of Peter Tonstad as a director on 2023-09-16 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
22/02/2322 February 2023 | Change of details for Placewise Group As as a person with significant control on 2022-01-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-18 with updates |
01/03/221 March 2022 | Notification of Placewise Group As as a person with significant control on 2021-01-19 |
01/03/221 March 2022 | Cessation of Placewise Group As as a person with significant control on 2021-01-19 |
28/02/2228 February 2022 | Withdrawal of a person with significant control statement on 2022-02-28 |
28/02/2228 February 2022 | Notification of Placewise Group As as a person with significant control on 2021-01-19 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
05/01/215 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/09/2024 September 2020 | REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 3RD FLOOR 3 FITZHARDINGE STREET LONDON W1H 6EF UNITED KINGDOM |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/05/1931 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 10 JOHN STREET LONDON WC1N 2EB |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | DIRECTOR APPOINTED MR CHRISTOPHER EDWARD WILLIAM HART |
27/09/1727 September 2017 | APPOINTMENT TERMINATED, DIRECTOR OYSTEIN SKIRI |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
03/01/173 January 2017 | DISS40 (DISS40(SOAD)) |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | FIRST GAZETTE |
15/02/1615 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER JARVIS |
09/10/159 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JARVIS |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/03/1524 March 2015 | DIRECTOR APPOINTED MR ALEXANDER ARNOLD JARVIS |
24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ADAM FRENCH |
24/03/1524 March 2015 | SECRETARY APPOINTED MR ALEXANDER ARNOLD JARVIS |
20/01/1520 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/07/132 July 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
18/01/1318 January 2013 | 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