Advanced company searchLink opens in new window

BOROUGH EDUCATIONAL FOUNDATION

Company number 09454099

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)
05 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2021 WU15 Notice of final account prior to dissolution
18 Sep 2020 WU07 Progress report in a winding up by the court
24 Sep 2019 WU04 Appointment of a liquidator
24 Sep 2019 AD01 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 24 September 2019
10 Jul 2019 COCOMP Order of court to wind up
03 Jun 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
24 May 2019 AD01 Registered office address changed from 15 Hartington Street Gateshead NE8 4EN United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 24 May 2019
23 May 2019 600 Appointment of a voluntary liquidator
23 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-07
23 May 2019 LIQ02 Statement of affairs
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 MR04 Satisfaction of charge 094540990002 in full
08 May 2019 MR04 Satisfaction of charge 094540990001 in full
29 Mar 2019 PSC07 Cessation of Salomon Zvi as a person with significant control on 13 April 2018
29 Mar 2019 PSC07 Cessation of Michael Katz as a person with significant control on 25 February 2019
25 Feb 2019 TM01 Termination of appointment of Michael Katz as a director on 15 February 2019
25 Feb 2019 AP01 Appointment of Mr Yitzhok Elhonon Russell as a director on 15 February 2019
19 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
30 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
13 Apr 2018 AP01 Appointment of Mr Naftoli Meir Lieberman as a director on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Zvi Salomon as a director on 13 April 2018
19 Mar 2018 AD01 Registered office address changed from 82 Bensham Road Gateshead NE8 1PS England to 15 Hartington Street Gateshead NE8 4EN on 19 March 2018
15 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
06 Mar 2018 TM02 Termination of appointment of Naftoli Meir Lieberman as a secretary on 5 March 2018