- Company Overview for BORGONVILLIA LTD (12177584)
- Filing history for BORGONVILLIA LTD (12177584)
- People for BORGONVILLIA LTD (12177584)
- More for BORGONVILLIA LTD (12177584)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 31 January 2022 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
28 Sep 2020 | AD01 | Registered office address changed from 19 Whitecote Gardens Leeds LS13 2HZ United Kingdom to Mabgate Business Centre 93-99 Mabgate Leeds LS9 7DR on 28 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
10 Sep 2020 | AP01 | Appointment of Mr Daniel Tidmarsh as a director on 9 September 2020 | |
09 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
09 Sep 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 9 September 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 19 Whitecote Gardens Leeds LS132HZ on 9 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 9 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 9 September 2020 | |
09 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
09 Sep 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 September 2020 | |
09 Sep 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 3 September 2020 | |
08 Sep 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 4 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 September 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 September 2020 | |
28 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-28
|