Advanced company searchLink opens in new window

BORGONVILLIA LTD

Company number 12177584

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)
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
  • GBP 1