- Company Overview for 107 BOLINGBROKE GROVE LIMITED (02693324)
- Filing history for 107 BOLINGBROKE GROVE LIMITED (02693324)
- People for 107 BOLINGBROKE GROVE LIMITED (02693324)
- More for 107 BOLINGBROKE GROVE LIMITED (02693324)
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) |
---|---|---|---|
17 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | CH01 | Director's details changed for Hannah Estelle Curtis on 4 March 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
24 Oct 2013 | TM01 | Termination of appointment of Leonard Wiltshire as a director | |
24 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
10 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Jul 2011 | AP01 | Appointment of Hannah Estelle Curtis as a director | |
12 Jul 2011 | AP01 | Appointment of Mr John James Cassidy as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Hugo Dyer as a director | |
15 Apr 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
15 Apr 2011 | CH01 | Director's details changed for Hugo Trelawny Layman Dyer on 1 March 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mr Leonard Wiltshire on 1 March 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Roger Trevor Stewart Dean on 1 March 2011 | |
15 Apr 2011 | CH03 | Secretary's details changed for Roger Trevor Stewart Dean on 1 March 2011 | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |