- Company Overview for BOUNDARY CONSULTING LIMITED (08529095)
- Filing history for BOUNDARY CONSULTING LIMITED (08529095)
- People for BOUNDARY CONSULTING LIMITED (08529095)
- More for BOUNDARY CONSULTING LIMITED (08529095)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2021 | DS01 | Application to strike the company off the register | |
08 Jan 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
07 Jan 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
22 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
29 Jan 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
14 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 5 June 2013
|
|
14 Jun 2013 | AP01 | Appointment of Alison Joan Card as a director | |
14 Jun 2013 | AP01 | Appointment of Graham Paul Card as a director | |
14 Jun 2013 | AD01 | Registered office address changed from Rivendell Church Road Battisford Stowmarket IP14 2HE United Kingdom on 14 June 2013 | |
15 May 2013 | TM01 | Termination of appointment of John Carter as a director | |
14 May 2013 | NEWINC |
Incorporation
|