- Company Overview for BOUNDARY INNS LTD (06967111)
- Filing history for BOUNDARY INNS LTD (06967111)
- People for BOUNDARY INNS LTD (06967111)
- Charges for BOUNDARY INNS LTD (06967111)
- More for BOUNDARY INNS LTD (06967111)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2021 | DS01 | Application to strike the company off the register | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
22 Nov 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
13 Jul 2018 | AD01 | Registered office address changed from The Stables 3B Wilson Street Winchmore Hill London N21 1BP to Brookmans Park Teleport Great North Road Brookmans Park Hatfield Herts AL9 6NE on 13 July 2018 | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
26 Sep 2017 | TM02 | Termination of appointment of Michael George Eracleous as a secretary on 14 September 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Oct 2015 | AP03 | Appointment of Mr Michael George Eracleous as a secretary on 20 October 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Dec 2014 | CH01 | Director's details changed for Mr Neil Matthew Friar on 16 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |