BOOSTERS ENGINE REMAPPING LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/11/212 November 2021 | Final Gazette dissolved via compulsory strike-off |
| 02/11/212 November 2021 | Final Gazette dissolved via compulsory strike-off |
| 04/04/204 April 2020 | DISS40 (DISS40(SOAD)) |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 31/03/2031 March 2020 | FIRST GAZETTE |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 02/03/192 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BUCHAN / 02/03/2019 |
| 02/03/192 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEX BUCHAN / 02/03/2019 |
| 02/03/192 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 12/11/1812 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 09/03/179 March 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 13/04/1613 April 2016 | DISS40 (DISS40(SOAD)) |
| 12/04/1612 April 2016 | FIRST GAZETTE |
| 11/04/1611 April 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 04/07/154 July 2015 | DISS40 (DISS40(SOAD)) |
| 03/07/153 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX BUCHAN / 03/03/2015 |
| 03/07/153 July 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 19/05/1519 May 2015 | FIRST GAZETTE |
| 02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM FORRESTERS HALL HIGH STREET LONG SUTTON SPALDING LINCOLNSHIRE PE12 9DB |
| 10/02/1510 February 2015 | DISS40 (DISS40(SOAD)) |
| 09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
| 03/02/153 February 2015 | FIRST GAZETTE |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 14/06/1414 June 2014 | DISS40 (DISS40(SOAD)) |
| 11/06/1411 June 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 10/06/1410 June 2014 | FIRST GAZETTE |
| 28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 21 JOHN BENDS WAY PARSON DROVE CAMBRIDGESHIRE PE13 4PS ENGLAND |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 24/04/1324 April 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 13/02/1213 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
| 10/01/1110 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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