- Company Overview for 193 LONDON ROAD (BOSTON) LIMITED (SC179909)
- Filing history for 193 LONDON ROAD (BOSTON) LIMITED (SC179909)
- People for 193 LONDON ROAD (BOSTON) LIMITED (SC179909)
- Charges for 193 LONDON ROAD (BOSTON) LIMITED (SC179909)
- More for 193 LONDON ROAD (BOSTON) LIMITED (SC179909)
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) |
---|---|---|---|
19 Dec 2016 | BONA | Bona Vacantia disclaimer | |
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
06 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
27 Oct 2014 | AP03 | Appointment of Mr John Charles Campbell as a secretary on 27 October 2014 | |
27 Oct 2014 | CERTNM |
Company name changed guildway (boston) LIMITED\certificate issued on 27/10/14
|
|
27 Oct 2014 | TM02 | Termination of appointment of David Andrew Fairfoull as a secretary on 27 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
01 Jul 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 June 2014 | |
09 Jun 2014 | TM01 | Termination of appointment of Nigel Simpson as a director | |
09 Jun 2014 | TM01 | Termination of appointment of David Fairfoull as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Nicholas Gamwell as a director | |
02 Apr 2014 | AP01 | Appointment of Mr Nicholas Gamwell as a director | |
01 Apr 2014 | CERTNM |
Company name changed guildway LIMITED\certificate issued on 01/04/14
|
|
01 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | AUD | Auditor's resignation | |
31 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | CH01 | Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 | |
23 Oct 2013 | CH01 | Director's details changed for Mr John Charles Campbell on 1 January 2013 | |
23 Oct 2013 | CH01 | Director's details changed for Nigel Simpson on 1 January 2013 | |
23 Oct 2013 | CH03 | Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 | |
20 Dec 2012 | AA | Full accounts made up to 31 March 2012 |