Advanced company searchLink opens in new window

BOARDING CONCERN

Company number 04612584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2021 DS01 Application to strike the company off the register
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
18 Jan 2021 AA Micro company accounts made up to 31 December 2019
29 Oct 2020 AP01 Appointment of Mrs Margaret Mary Laughton as a director on 19 October 2020
29 Oct 2020 AP01 Appointment of Mr William Samuel Timothy Barber as a director on 19 October 2020
29 Oct 2020 TM01 Termination of appointment of James Antony Foucar as a director on 19 October 2020
29 Oct 2020 AP01 Appointment of Dr Paul Jonathan Fray as a director on 19 October 2020
29 Oct 2020 AD01 Registered office address changed from Flat 3, Keswick House 76 Raymond Road London SW19 4AJ United Kingdom to 2 Lansdowne Road Cambridge CB3 0EU on 29 October 2020
29 Oct 2020 AP01 Appointment of Mrs Allison Margaret Paech-Ujejski as a director on 19 October 2020
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Jan 2019 TM01 Termination of appointment of Allison Paech-Ujejski Paech as a director on 16 January 2019
28 Jan 2019 AP01 Appointment of Ms Allison Paech-Ujejski Paech as a director on 16 January 2019
17 Jan 2019 TM01 Termination of appointment of Willliam Samuel Timothy Barber as a director on 10 January 2019
17 Jan 2019 AP01 Appointment of Willliam Samuel Timothy Barber as a director on 10 January 2019
15 Jan 2019 TM01 Termination of appointment of Crispin John Ellison as a director on 3 January 2019
15 Jan 2019 AP01 Appointment of Mr Crispin John Ellison as a director on 3 January 2019
08 Jan 2019 TM01 Termination of appointment of Margaret Mary Laughton as a director on 21 December 2018
08 Jan 2019 AP01 Appointment of Mrs Margaret Mary Laughton as a director on 21 December 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
05 Oct 2018 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry England CV1 3PP United Kingdom to Flat 3, Keswick House 76 Raymond Road London SW19 4AJ on 5 October 2018
03 Oct 2018 CH01 Director's details changed for James Antony Foucar on 3 October 2018