Advanced company searchLink opens in new window

A BOSTOCK CONSULTING LTD

Company number 09638740

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2020 AA Accounts for a dormant company made up to 20 July 2020
02 Aug 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 20 July 2019
14 Aug 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
14 Aug 2019 PSC01 Notification of Anthony Martin Bostock as a person with significant control on 15 June 2019
07 Nov 2018 AA Accounts for a dormant company made up to 20 July 2018
17 Aug 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
10 Aug 2017 AA Total exemption full accounts made up to 20 July 2017
02 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
13 Jun 2017 AD01 Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Set Fair Dunbridge Lane Awbridge Romsey SO51 0GQ on 13 June 2017
22 Dec 2016 AA Total exemption small company accounts made up to 20 July 2016
19 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 20 July 2016
11 Nov 2016 AD01 Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016
11 Nov 2016 AD01 Registered office address changed from 49 Bedford Road Ilford IG1 1EJ England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016
16 Sep 2016 AD01 Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to 49 Bedford Road Ilford IG1 1EJ on 16 September 2016
03 Aug 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
02 Feb 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
15 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted