- Company Overview for BORROMEAN INVESTCO LTD (08373378)
- Filing history for BORROMEAN INVESTCO LTD (08373378)
- People for BORROMEAN INVESTCO LTD (08373378)
- More for BORROMEAN INVESTCO LTD (08373378)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2016 | DS01 | Application to strike the company off the register | |
04 Aug 2016 | CH01 | Director's details changed for Mr Aswin Rianganand Al Cham Ras on 4 August 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from Apt 804 Kent Building 47 Hope Street London E14 0QG England to Flat 804 Kent Building 47 Hope Street London E14 0QG on 4 August 2016 | |
31 Jul 2016 | AD01 | Registered office address changed from 3 Cable Walk London SE10 0TN England to Apt 804 Kent Building 47 Hope Street London E14 0QG on 31 July 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from 3 Cable Walk London SE10 0TN England to 3 Cable Walk London SE10 0TN on 18 April 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
14 Dec 2015 | AD01 | Registered office address changed from 10 Harper Road London E6 5PZ to 3 Cable Walk London SE10 0TN on 14 December 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Lyang May Tan as a director on 13 December 2015 | |
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
08 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-08
|
|
08 Oct 2014 | CH01 | Director's details changed for Mr Aswin Rianganand Cham Ras on 8 October 2014 | |
04 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
19 Feb 2014 | AP01 | Appointment of Ms Lyang May Tan as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Jeanesh Patel as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Dineshkumar Vekaria as a director | |
19 Feb 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 February 2014 | |
19 Feb 2014 | TM01 | Termination of appointment of Dineshkumar Vekaria as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Jeanesh Patel as a director | |
24 Jan 2013 | NEWINC |
Incorporation
|