About

Registered Number: 04586102
Date of Incorporation: 11/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 5 months ago)
Registered Address: 94 Dornden Drive, Langton Green, Tunbridge Wells, Kent, TN3 0AJ

 

Founded in 2002, Boscom Ltd have registered office in Kent, it's status is listed as "Dissolved". Bosley, Caroline Anne is the current director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSLEY, Caroline Anne 13 November 2002 26 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 25 November 2017
DISS40 - Notice of striking-off action discontinued 29 April 2017
AA - Annual Accounts 28 April 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 19 August 2016
TM02 - Termination of appointment of secretary 07 April 2016
AR01 - Annual Return 09 December 2015
MR01 - N/A 29 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 12 December 2014
DISS40 - Notice of striking-off action discontinued 30 April 2014
AA - Annual Accounts 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 30 December 2010
CH03 - Change of particulars for secretary 30 December 2010
AD01 - Change of registered office address 30 December 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 08 December 2006
225 - Change of Accounting Reference Date 26 September 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 23 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 22 February 2005
363s - Annual Return 19 March 2004
CERTNM - Change of name certificate 16 September 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.