(CERTNM) Company name changed bostanel LTDcertificate issued on 03/03/24
filed on: 3rd, March 2024
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 1st March 2024.
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st March 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Piccadilly Business Centre Registered Blackett Street Manchester M12 6AE. Change occurred on Friday 1st March 2024. Company's previous address: 58 Derby Road Northampton NN1 4JS England.
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st March 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 24th September 2023
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 1st March 2024
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 58 Derby Road Northampton NN1 4JS. Change occurred on Saturday 9th December 2023. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 9th, December 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th November 2023.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 21st, November 2023
| dissolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 8th November 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 8th November 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 8th November 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 9th, November 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On Tuesday 16th May 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 24th September 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 80 Hallowell Road Northwood HA6 1DS. Change occurred on Tuesday 19th October 2021. Company's previous address: 32 Kerry Court Stanmore Middlesex HA7 4NR United Kingdom.
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 19th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 19th October 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th October 2021.
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on Tuesday 19th October 2021. Company's previous address: 80 Hallowell Road Northwood HA6 1DS England.
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 24th September 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 18th October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, September 2020
| incorporation
|
Free Download
(29 pages)
|