Download leads from Nexok and grow your business. Find out more

Boston Coffee Company Limited

Documents

Total Documents74
Total Pages243

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off
8 March 2022First Gazette notice for voluntary strike-off
28 February 2022Application to strike the company off the register
7 September 2021Director's details changed for Mr Andrew Mark Selley on 7 September 2021
17 July 2021Total exemption full accounts made up to 30 June 2021
4 July 2021Confirmation statement made on 1 July 2021 with no updates
15 July 2020Accounts for a dormant company made up to 30 June 2020
1 July 2020Confirmation statement made on 1 July 2020 with no updates
25 July 2019Accounts for a dormant company made up to 30 June 2019
2 July 2019Confirmation statement made on 1 July 2019 with updates
10 July 2018Accounts for a dormant company made up to 30 June 2018
2 July 2018Confirmation statement made on 1 July 2018 with no updates
1 August 2017Accounts for a dormant company made up to 30 June 2017
1 August 2017Accounts for a dormant company made up to 30 June 2017
3 July 2017Confirmation statement made on 1 July 2017 with no updates
3 July 2017Confirmation statement made on 1 July 2017 with no updates
11 July 2016Accounts for a dormant company made up to 30 June 2016
11 July 2016Accounts for a dormant company made up to 30 June 2016
1 July 2016Confirmation statement made on 1 July 2016 with updates
1 July 2016Confirmation statement made on 1 July 2016 with updates
1 July 2016Registered office address changed from C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 1 July 2016
1 July 2016Registered office address changed from C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 1 July 2016
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
8 July 2015Accounts for a dormant company made up to 30 June 2015
8 July 2015Accounts for a dormant company made up to 30 June 2015
24 April 2015Secretary's details changed for Stephen David Bender on 24 April 2015
24 April 2015Secretary's details changed for Stephen David Bender on 24 April 2015
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
24 April 2015Director's details changed for Mr Stephen David Bender on 24 April 2015
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
24 April 2015Director's details changed for Mr Stephen David Bender on 24 April 2015
9 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015
9 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015
9 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015
5 November 2014Termination of appointment of Ian Maxwell Crawford as a director on 31 October 2014
5 November 2014Termination of appointment of Ian Stanley Uren as a director on 31 October 2014
5 November 2014Appointment of Mr Andrew Mark Selley as a director on 5 November 2014
5 November 2014Termination of appointment of Ian Maxwell Crawford as a director on 31 October 2014
5 November 2014Termination of appointment of Ian Stanley Uren as a director on 31 October 2014
5 November 2014Appointment of Mr Andrew Mark Selley as a director on 5 November 2014
5 November 2014Appointment of Mr Andrew Mark Selley as a director on 5 November 2014
22 July 2014Accounts for a dormant company made up to 30 June 2014
22 July 2014Accounts for a dormant company made up to 30 June 2014
1 July 2014Termination of appointment of Alexander Fisher as a director
1 July 2014Termination of appointment of Alexander Fisher as a director
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
19 July 2013Total exemption small company accounts made up to 30 June 2013
19 July 2013Total exemption small company accounts made up to 30 June 2013
5 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
5 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
10 May 2012Appointment of Stephen David Bender as a secretary
10 May 2012Appointment of Mr Stephen David Bender as a director
10 May 2012Termination of appointment of Robert Spenceley as a director
10 May 2012Registered office address changed from 87 Park Road Peterborough Cambridgeshire PE1 2TN United Kingdom on 10 May 2012
10 May 2012Current accounting period extended from 30 April 2013 to 30 June 2013
10 May 2012Appointment of Stephen David Bender as a secretary
10 May 2012Appointment of Mr Ian Maxwell Crawford as a director
10 May 2012Termination of appointment of Robert Spenceley as a director
10 May 2012Appointment of Mr Stephen David Bender as a director
10 May 2012Appointment of Mr Ian Maxwell Crawford as a director
10 May 2012Registered office address changed from 87 Park Road Peterborough Cambridgeshire PE1 2TN United Kingdom on 10 May 2012
10 May 2012Current accounting period extended from 30 April 2013 to 30 June 2013
9 May 2012Appointment of Mr Alexander Fisher as a director
9 May 2012Appointment of Ian Stanley Uren as a director
9 May 2012Appointment of Mr Alexander Fisher as a director
9 May 2012Appointment of Ian Stanley Uren as a director
25 April 2012Change of name notice
25 April 2012Company name changed D.spenceley LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
25 April 2012Company name changed D.spenceley LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
25 April 2012Change of name notice
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing