FORMATBOOST LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

04/08/234 August 2023 Application to strike the company off the register

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/07/2010 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/07/1919 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM IMOGEN HOUSE, 37 MOORBRIDGE ROAD BINGHAM NOTTINGHAM NG13 8GG ENGLAND

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM SMITH / 17/07/2017

View Document

17/07/1717 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CLAIRE SMITH / 17/07/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM SUITE 3 24 HIGH STREET, RUDDINGTON NOTTINGHAM NG11 6EA

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/06/1430 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM SMITH / 31/05/2010

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 S366A DISP HOLDING AGM 08/01/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR

View Document

10/05/0310 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 05/04/01

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/07/0013 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/06/9628 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/9618 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 SECRETARY RESIGNED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 NEW SECRETARY APPOINTED

View Document

11/07/9511 July 1995 REGISTERED OFFICE CHANGED ON 11/07/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

31/05/9531 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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