Download leads from Nexok and grow your business. Find out more

Borissa Limited

Documents

Total Documents90
Total Pages530

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off
8 April 2014Final Gazette dissolved via voluntary strike-off
24 December 2013First Gazette notice for voluntary strike-off
24 December 2013First Gazette notice for voluntary strike-off
13 December 2013Application to strike the company off the register
13 December 2013Application to strike the company off the register
3 July 2013Full accounts made up to 31 December 2012
3 July 2013Full accounts made up to 31 December 2012
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
3 July 2012Full accounts made up to 31 December 2011
3 July 2012Full accounts made up to 31 December 2011
22 June 2012Section 519
22 June 2012Section 519
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
6 July 2011Full accounts made up to 31 December 2010
6 July 2011Full accounts made up to 31 December 2010
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
28 June 2010Full accounts made up to 31 December 2009
28 June 2010Full accounts made up to 31 December 2009
28 January 2010Termination of appointment of Charles Tippet as a director
28 January 2010Termination of appointment of Charles Tippet as a director
14 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
14 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
2 July 2009Full accounts made up to 31 December 2008
2 July 2009Full accounts made up to 31 December 2008
22 December 2008Return made up to 28/11/08; full list of members
22 December 2008Return made up to 28/11/08; full list of members
7 July 2008Full accounts made up to 31 December 2007
7 July 2008Full accounts made up to 31 December 2007
31 March 2008Director appointed timothy joseph flanagan
31 March 2008Director appointed timothy joseph flanagan
12 December 2007Return made up to 28/11/07; no change of members
12 December 2007Return made up to 28/11/07; no change of members
23 September 2007Director resigned
23 September 2007New director appointed
23 September 2007New director appointed
23 September 2007Director resigned
3 September 2007Full accounts made up to 31 December 2006
3 September 2007Full accounts made up to 31 December 2006
2 April 2007Full accounts made up to 31 December 2005
2 April 2007Full accounts made up to 31 December 2005
11 January 2007Return made up to 28/11/06; full list of members
11 January 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
16 February 2006Full accounts made up to 31 December 2004
16 February 2006Full accounts made up to 31 December 2004
12 December 2005Return made up to 28/11/05; full list of members
12 December 2005Return made up to 28/11/05; full list of members
6 January 2005Accounting reference date extended from 30/11/04 to 31/12/04
6 January 2005Accounting reference date extended from 30/11/04 to 31/12/04
30 December 2004Accounts for a small company made up to 30 November 2003
30 December 2004Accounts for a small company made up to 30 November 2003
23 December 2004Return made up to 28/11/04; full list of members
23 December 2004Return made up to 28/11/04; full list of members
20 April 2004Return made up to 28/11/03; full list of members
20 April 2004Return made up to 28/11/03; full list of members
13 November 2003Accounts for a small company made up to 30 November 2002
13 November 2003Accounts for a small company made up to 30 November 2002
25 January 2003Return made up to 28/11/02; full list of members
25 January 2003Return made up to 28/11/02; full list of members
14 March 2002Registered office changed on 14/03/02 from: park house 25 north end road london NW11 7PT
14 March 2002Registered office changed on 14/03/02 from: park house 25 north end road london NW11 7PT
7 March 2002Registered office changed on 07/03/02 from: 2ND floor 207 high street orpington kent BR6 0PF
7 March 2002Director resigned
7 March 2002New director appointed
7 March 2002Director resigned
7 March 2002New secretary appointed
7 March 2002New director appointed
7 March 2002Secretary resigned
7 March 2002Secretary resigned
7 March 2002New secretary appointed
7 March 2002Registered office changed on 07/03/02 from: 2ND floor 207 high street orpington kent BR6 0PF
6 March 2002Particulars of mortgage/charge
6 March 2002Particulars of mortgage/charge
6 March 2002Particulars of mortgage/charge
6 March 2002Particulars of mortgage/charge
10 January 2002Registered office changed on 10/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 January 2002Registered office changed on 10/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 January 2002New director appointed
10 January 2002Secretary resigned;director resigned
10 January 2002New secretary appointed
10 January 2002Director resigned
10 January 2002Director resigned
10 January 2002New director appointed
10 January 2002New secretary appointed
10 January 2002Secretary resigned;director resigned
28 November 2001Incorporation
28 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing