MICROBOOST LIMITED

03675017
BRIDGE HOUSE, 2 BRIDGE AVENUE MAIDENHEAD ENGLAND SL6 1RR

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
28 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Feb 2020 accounts Annual Accounts 8 Buy now
21 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 9 Buy now
28 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2018 officers Termination of appointment of director (Jean Rene Marie Storck) 1 Buy now
12 Apr 2018 officers Appointment of director (Mrs Marie-Claude Yvonne Leontine Storck) 2 Buy now
12 Apr 2018 officers Termination of appointment of secretary (Jean Rene Marie Storck) 1 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 7 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2016 accounts Annual Accounts 6 Buy now
09 Feb 2016 annual-return Annual Return 4 Buy now
09 Sep 2015 accounts Annual Accounts 6 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
05 Dec 2013 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 4 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
28 Aug 2012 accounts Annual Accounts 4 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 4 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 4 Buy now
07 Dec 2009 annual-return Annual Return 4 Buy now
04 Dec 2009 officers Change of particulars for director (Jean Rene Marie Storck) 2 Buy now
30 Oct 2009 accounts Annual Accounts 4 Buy now
04 Dec 2008 annual-return Return made up to 27/11/08; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 5 Buy now
05 Feb 2008 annual-return Return made up to 27/11/07; full list of members 7 Buy now
04 Nov 2007 accounts Annual Accounts 5 Buy now
06 Jan 2007 annual-return Return made up to 27/11/06; full list of members 7 Buy now
17 Nov 2006 accounts Annual Accounts 5 Buy now
22 Feb 2006 annual-return Return made up to 27/11/05; full list of members 7 Buy now
28 Oct 2005 accounts Annual Accounts 5 Buy now
02 Dec 2004 annual-return Return made up to 27/11/04; full list of members 7 Buy now
01 Nov 2004 accounts Annual Accounts 5 Buy now
08 Dec 2003 accounts Annual Accounts 6 Buy now
24 Nov 2003 annual-return Return made up to 27/11/03; full list of members 7 Buy now
28 Nov 2002 annual-return Return made up to 27/11/02; full list of members 5 Buy now
23 Oct 2002 accounts Annual Accounts 5 Buy now
03 Dec 2001 annual-return Return made up to 27/11/01; full list of members 7 Buy now
01 Nov 2001 accounts Annual Accounts 5 Buy now
05 Dec 2000 annual-return Return made up to 27/11/00; full list of members 6 Buy now
08 Nov 2000 officers Secretary resigned 1 Buy now
08 Nov 2000 officers New secretary appointed 2 Buy now
08 Nov 2000 address Registered office changed on 08/11/00 from: 7/11 minerva road london NW10 6HJ 1 Buy now
18 Sep 2000 accounts Annual Accounts 4 Buy now
02 Dec 1999 annual-return Return made up to 27/11/99; full list of members 5 Buy now
19 Nov 1999 accounts Accounting reference date extended from 30/11/99 to 31/12/99 1 Buy now
14 Jun 1999 officers New director appointed 2 Buy now
25 May 1999 officers Director resigned 1 Buy now
09 Dec 1998 officers Secretary resigned 1 Buy now
09 Dec 1998 officers Director resigned 1 Buy now
09 Dec 1998 address Registered office changed on 09/12/98 from: 82 whitchurch road cardiff south glamorgan CF4 3LX 1 Buy now
09 Dec 1998 officers New director appointed 2 Buy now
09 Dec 1998 officers New secretary appointed 2 Buy now
27 Nov 1998 incorporation Incorporation Company 19 Buy now