Advanced company searchLink opens in new window

MENTBOOST LIMITED

Company number 02244578

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2020 DS01 Application to strike the company off the register
12 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Sep 2020 AP01 Appointment of Mr. Paul Justin Denby as a director on 9 September 2020
11 Sep 2020 AP01 Appointment of Mr Thomas James Cochrane as a director on 9 September 2020
11 Sep 2020 TM01 Termination of appointment of Andrew John Berger-North as a director on 7 August 2020
10 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
08 May 2019 AAMD Amended micro company accounts made up to 31 December 2018
07 May 2019 AA Micro company accounts made up to 31 December 2018
03 May 2019 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019
03 May 2019 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
28 Jul 2017 CH01 Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
14 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
26 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
27 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
04 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015