Advanced company searchLink opens in new window

BOTIGA HOLDINGS LIMITED

Company number 06279611

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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2010 SH01 Statement of capital following an allotment of shares on 30 June 2009
  • GBP 611,387,493.752
01 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 May 2009
  • GBP 611,089,879.752
20 Sep 2009 288b Appointment Terminated Director matthew higdon
02 Sep 2009 288b Appointment Terminated Secretary christopher harrison
02 Sep 2009 287 Registered office changed on 02/09/2009 from riverbank house 1 putney bridge approach london SW6 3JD
21 Jul 2009 288b Appointment Terminate, Director Simon Michael Peter Macdonagh Logged Form
20 Jul 2009 288b Appointment Terminated Director simon macdonagh
02 Apr 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 175 01/11/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2009 88(2) Ad 01/11/08 gbp si 9255306@0.001=9255.306 gbp ic 118625.982/127881.288
12 Mar 2009 88(2) Capitals not rolled up
09 Mar 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve issue 01/04/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2009 288b Appointment Terminated Director soren jessen
12 Feb 2009 288a Secretary appointed christopher mark woodville harrison
11 Feb 2009 288b Appointment Terminated Secretary leonardus scheijde
08 Feb 2009 288a Director appointed peter john scott
22 Dec 2008 287 Registered office changed on 22/12/2008 from 100 pall mall london SW1Y 5NQ united kingdom
01 Aug 2008 225 Accounting reference date shortened from 30/06/2008 to 31/05/2008
17 Jul 2008 363a Return made up to 14/06/08; full list of members
10 Jul 2008 288a Secretary appointed mr leonardus george nicolaas scheijde
10 Jul 2008 287 Registered office changed on 10/07/2008 from 100 pall mall london SW1Y 5NQ
10 Jul 2008 353 Location of register of members
10 Jul 2008 190 Location of debenture register