Advanced company searchLink opens in new window

BOOST CAPITAL LTD

Company number 07831099

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2023 DS01 Application to strike the company off the register
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2023 CS01 Confirmation statement made on 1 November 2022 with updates
17 Feb 2023 AP01 Appointment of Mr Mark Henry Ruddock as a director on 30 September 2022
17 Feb 2023 TM01 Termination of appointment of Michael Robert Koshan as a director on 30 September 2022
17 Feb 2023 TM01 Termination of appointment of Brian Simmons as a director on 30 September 2022
17 Feb 2023 TM01 Termination of appointment of Bfs Companies Inc as a director on 30 September 2022
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
03 Oct 2022 TM01 Termination of appointment of Alex Jozsef Nelsas as a director on 30 September 2022
14 Dec 2021 AA Accounts for a small company made up to 31 December 2020
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
24 Sep 2021 AP01 Appointment of Mr Michael Robert Koshan as a director on 22 September 2021
24 Sep 2021 AP01 Appointment of Mr Brian Simmons as a director on 22 September 2021
24 Sep 2021 AD01 Registered office address changed from Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP England to Duane Morris Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW on 24 September 2021
20 Sep 2021 TM01 Termination of appointment of Joanna Karger as a director on 29 January 2021
29 Jan 2021 AA Accounts for a small company made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
16 Oct 2020 MR04 Satisfaction of charge 078310990005 in full
16 Oct 2020 MR04 Satisfaction of charge 078310990006 in full
15 Jun 2020 PSC08 Notification of a person with significant control statement
15 Jun 2020 PSC07 Cessation of Marc Glazer as a person with significant control on 8 June 2020