Advanced company searchLink opens in new window

BORLOTTI LTD

Company number 07081528

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2013 DS01 Application to strike the company off the register
23 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
20 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 May 2013
22 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
Statement of capital on 2012-12-22
  • GBP 10
05 Feb 2012 TM01 Termination of appointment of Steve Calvert as a director on 3 February 2012
05 Feb 2012 TM01 Termination of appointment of Katherine Dray as a director on 3 February 2012
05 Feb 2012 AP03 Appointment of Katharine Elizabeth Gadsden as a secretary on 3 February 2012
30 Jan 2012 AD01 Registered office address changed from 6 Raglan Villas Fairfield Park Bath BA1 6HZ United Kingdom on 30 January 2012
30 Jan 2012 AP01 Appointment of Mr Antony Jonathan Gadsden as a director on 30 January 2012
11 Jan 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
23 Feb 2011 AD01 Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 23 February 2011
17 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
06 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
05 Jul 2010 SH01 Statement of capital following an allotment of shares on 5 July 2010
  • GBP 10
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
25 Jun 2010 AP01 Appointment of Katherine Dray as a director
19 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted