- Company Overview for CREDIT BOSTON LTD (08137677)
- Filing history for CREDIT BOSTON LTD (08137677)
- People for CREDIT BOSTON LTD (08137677)
- More for CREDIT BOSTON LTD (08137677)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AP01 | Appointment of Mr Hans Robert as a director on 18 February 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Tang Wing Kei as a director on 18 February 2017 | |
07 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
24 Mar 2016 | CH01 | Director's details changed for Tang Wing Kei on 23 March 2016 | |
18 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from Office 3, 3rd Floor 148 Cambridge Heath Road London E1 5QJ to 138 Cambridge Heath Road Suite 3, Third Floor Len Block London E1 5QJ on 18 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
16 Jan 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
16 Jan 2015 | AD01 | Registered office address changed from Office 3 219 Bow Road Docklands London E3 2SJ to Office 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ on 16 January 2015 | |
19 Dec 2014 | TM01 | Termination of appointment of Max Vision Finance Ltd as a director on 16 December 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
23 Jun 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
06 Oct 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
10 Jul 2012 | NEWINC |
Incorporation
|