Advanced company searchLink opens in new window

BOSTON INVESTMENT LIMITED

Company number 10186337

Filter by category

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2023 RP05 Registered office address changed to PO Box 4385, 10186337 - Companies House Default Address, Cardiff, CF14 8LH on 20 June 2023
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
26 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
28 Jan 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 85 Great Portland Street London W1W 7LT on 28 January 2021
28 Jan 2021 AA Micro company accounts made up to 31 May 2020
28 Jan 2021 AA Micro company accounts made up to 31 May 2019
28 Jan 2021 RT01 Administrative restoration application
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
15 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 May 2018
04 Sep 2018 PSC01 Notification of Rufino Del Rosal Fernandez as a person with significant control on 4 September 2018
04 Sep 2018 PSC07 Cessation of Gerald Michael Grant as a person with significant control on 4 September 2018
30 Apr 2018 TM01 Termination of appointment of Gerald Michael Grant as a director on 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
04 Apr 2018 AP01 Appointment of Mr Rufino Del Rosal Fernandez as a director on 4 April 2018
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
06 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
06 Jun 2016 TM01 Termination of appointment of Gerry Gerald Grant as a director on 6 June 2016
03 Jun 2016 AP01 Appointment of Mr Gerald Michael Grant as a director on 3 June 2016