- Company Overview for BORGO TRUSTEES (COLLEOLI) LIMITED (SC228457)
- Filing history for BORGO TRUSTEES (COLLEOLI) LIMITED (SC228457)
- People for BORGO TRUSTEES (COLLEOLI) LIMITED (SC228457)
- More for BORGO TRUSTEES (COLLEOLI) LIMITED (SC228457)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2024 | DS01 | Application to strike the company off the register | |
17 Apr 2024 | TM01 | Termination of appointment of Richard John Webster as a director on 15 April 2024 | |
17 Apr 2024 | TM01 | Termination of appointment of Patricia Anne Cook as a director on 15 April 2024 | |
06 Jul 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
17 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
28 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
20 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
08 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
27 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
|
|
27 Aug 2015 | AD01 | Registered office address changed from Kedlock House .. Cupar Fife KY15 4PY to 7 Waterslap Fenwick by Kilmarnock Ayrshire KA3 6AJ on 27 August 2015 | |
29 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|