Advanced company searchLink opens in new window

BOARDMASTERS II LIMITED

Company number 08975179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 AD01 Registered office address changed from 16a Garsmere Parade Slough Berkshire SL2 5HZ to 7th Floor, 364-366 Kensington High Street London W14 8NS on 7 March 2023
15 Feb 2023 PSC07 Cessation of Boardmasters Ltd as a person with significant control on 15 February 2023
15 Feb 2023 PSC01 Notification of Steven Davies as a person with significant control on 3 May 2022
15 Feb 2023 TM01 Termination of appointment of James Peter Barton as a director on 15 February 2023
15 Feb 2023 TM01 Termination of appointment of Roderik August Schlosser as a director on 15 February 2023
15 Feb 2023 TM01 Termination of appointment of Rebecca Newton-Taylor as a director on 15 February 2023
15 Feb 2023 AP01 Appointment of Mr Steven Davies as a director on 3 May 2022
27 Jan 2023 AD01 Registered office address changed from , C/O Superstruct Entertainment Ltd 364-366 Kensington High Street, London, W14 8NS, United Kingdom to 16a Garsmere Parade Slough Berkshire SL2 5HZ on 27 January 2023
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2022 DS01 Application to strike the company off the register
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
09 Dec 2021 PSC05 Change of details for Boardmasters Ltd as a person with significant control on 1 December 2021
09 Dec 2021 AD01 Registered office address changed from , 1 Red Lion Court, London, EC4A 3EB, England to 16a Garsmere Parade Slough Berkshire SL2 5HZ on 9 December 2021
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
17 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
02 Dec 2020 AA Accounts for a small company made up to 31 December 2019
26 Nov 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
26 Nov 2020 PSC07 Cessation of Lmf Luxco S.A.R.L. as a person with significant control on 14 August 2020
26 Nov 2020 PSC02 Notification of Boardmasters Ltd as a person with significant control on 14 August 2020
18 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
13 Dec 2019 AA Accounts for a small company made up to 31 March 2019
18 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with updates
27 Aug 2019 AD02 Register inspection address has been changed from Slc Registrars, Elder House Unit 3 st Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS England to 1 Red Lion Court London EC4A 3EB