BOSTON QUEST LIMITED

Aissela Aissela, Esher, KT10 9QY, Surrey, England
StatusDISSOLVED
Company No.08413949
CategoryPrivate Limited Company
Incorporated21 Feb 2013
Age11 years, 3 months
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 year, 2 months

SUMMARY

BOSTON QUEST LIMITED is an dissolved private limited company with number 08413949. It was incorporated 11 years, 3 months ago, on 21 February 2013 and it was dissolved 1 year, 2 months ago, on 21 March 2023. The company address is Aissela Aissela, Esher, KT10 9QY, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2021

Action Date: 02 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Guy Shakespeare

Change date: 2021-05-02

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 02 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-02

Officer name: Mr Guy Shakespeare

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2021

Action Date: 02 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Heidi Shakespeare

Change date: 2021-05-02

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 02 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-02

Officer name: Mrs Heidi Shakespeare

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Guy Shakespeare

Change date: 2016-04-07

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Heidi Shakespeare

Change date: 2016-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Shakespeare

Change date: 2018-04-24

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heidi Shakespeare

Change date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Old address: 100a High Street Hampton Middlesex TW12 2st

New address: Aissela 46 High Street Esher Surrey KT10 9QY

Change date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-29

Old address: Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH England

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2013

Action Date: 10 Jun 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Old address: 7 Nicholson Mews, Scope Way Kingston upon Thames Surrey KT1 2TS United Kingdom

Change date: 2013-06-03

Documents

View document PDF

Change account reference date company current extended

Date: 31 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-14

Old address: C/O Greens Solicitors 18 Broad Street Ludlow Shropshire SY8 1NG England

Documents

View document PDF

Incorporation company

Date: 21 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE VETERINARY CARE LTD

UNIT 7 ROSEVALE INDUSTRIAL ESTATE,LISBURN,BT28 1RW

Number:NI602153
Status:ACTIVE
Category:Private Limited Company

B & B INDUSTRIAL DISMANTLING LIMITED

4 QUEEN STREET,NOTTINGHAMSHIRE,S80 2AN

Number:01799787
Status:ACTIVE
Category:Private Limited Company

BLUE LAGOON MANAGEMENT LIMITED

LOW BARN,USK,NP15 1HY

Number:11852904
Status:ACTIVE
Category:Private Limited Company

COLUMBIA TECHNOLOGIES LIMITED

13-17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:10525562
Status:ACTIVE
Category:Private Limited Company

HALLEY COURT LIMITED

7 WEST STREET,HASTINGS,TN34 3AN

Number:06763911
Status:ACTIVE
Category:Private Limited Company

HUNAM LIMITED

1, 55C MOLLY HUGGINS CLOSE,LONDON,SW12 0LZ

Number:10468985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source