Advanced company searchLink opens in new window

BOUNDARY INNS LTD

Company number 06967111

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012