Advanced company searchLink opens in new window

BOSTOCK SUCCESSFUL LTD

Company number 09227558

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2023 DS01 Application to strike the company off the register
28 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
23 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
23 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 23 December 2022
23 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 December 2022
23 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 23 December 2022
14 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with updates
16 Jun 2022 AD01 Registered office address changed from 63 Walker Street Nottingham NG2 4QR United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 June 2022
16 Jun 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 8 June 2022
16 Jun 2022 PSC07 Cessation of Amer Ali as a person with significant control on 8 June 2022
16 Jun 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 8 June 2022
16 Jun 2022 TM01 Termination of appointment of Amer Ali as a director on 8 June 2022
27 Apr 2022 AA Micro company accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with updates
20 May 2021 AA Micro company accounts made up to 30 September 2020
15 Feb 2021 AD01 Registered office address changed from 16a Ancaster Drive Sleaford NG34 7LY United Kingdom to 63 Walker Street Nottingham NG2 4QR on 15 February 2021
15 Feb 2021 PSC01 Notification of Amer Ali as a person with significant control on 29 January 2021
15 Feb 2021 PSC07 Cessation of Alan Dickson as a person with significant control on 29 January 2021
15 Feb 2021 AP01 Appointment of Mr Amer Ali as a director on 29 January 2021
15 Feb 2021 TM01 Termination of appointment of Alan Dickson as a director on 29 January 2021
04 Nov 2020 PSC01 Notification of Alan Dickson as a person with significant control on 15 October 2020
04 Nov 2020 PSC07 Cessation of William Carson as a person with significant control on 15 October 2020