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

Burlas Limited

Documents

Total Documents52
Total Pages203

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off
3 March 2015Final Gazette dissolved via compulsory strike-off
18 November 2014First Gazette notice for voluntary strike-off
18 November 2014First Gazette notice for voluntary strike-off
29 April 2014Compulsory strike-off action has been suspended
29 April 2014Compulsory strike-off action has been suspended
4 March 2014First Gazette notice for compulsory strike-off
4 March 2014First Gazette notice for compulsory strike-off
16 August 2013Compulsory strike-off action has been suspended
16 August 2013Compulsory strike-off action has been suspended
11 June 2013First Gazette notice for compulsory strike-off
11 June 2013First Gazette notice for compulsory strike-off
25 June 2012Termination of appointment of Guy Maxwell Britton as a director on 12 March 2012
25 June 2012Termination of appointment of Guy Maxwell Britton as a director on 12 March 2012
21 April 2012Compulsory strike-off action has been discontinued
21 April 2012Compulsory strike-off action has been discontinued
18 April 2012Total exemption full accounts made up to 31 January 2011
18 April 2012Total exemption full accounts made up to 31 January 2011
1 March 2012Compulsory strike-off action has been suspended
1 March 2012Compulsory strike-off action has been suspended
31 January 2012First Gazette notice for compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
13 July 2011Compulsory strike-off action has been discontinued
13 July 2011Compulsory strike-off action has been discontinued
12 July 2011Annual return made up to 1 March 2011
Statement of capital on 2011-07-12
  • GBP 100
12 July 2011Annual return made up to 1 March 2011
Statement of capital on 2011-07-12
  • GBP 100
12 July 2011Annual return made up to 1 March 2011
Statement of capital on 2011-07-12
  • GBP 100
5 July 2011First Gazette notice for compulsory strike-off
5 July 2011First Gazette notice for compulsory strike-off
29 March 2010Total exemption small company accounts made up to 31 January 2010
29 March 2010Total exemption small company accounts made up to 31 January 2010
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
6 November 2009Current accounting period extended from 31 July 2009 to 31 January 2010
6 November 2009Current accounting period extended from 31 July 2009 to 31 January 2010
27 October 2009Registered office address changed from Browns Solicitors Commercial Centre Eden House Reynolds Road Beaconsfield Bucks HP9 2FL on 27 October 2009
27 October 2009Registered office address changed from Browns Solicitors Commercial Centre Eden House Reynolds Road Beaconsfield Bucks HP9 2FL on 27 October 2009
23 September 2008Particulars of a mortgage or charge / charge no: 2
23 September 2008Particulars of a mortgage or charge / charge no: 2
17 September 2008Particulars of a mortgage or charge / charge no: 1
17 September 2008Particulars of a mortgage or charge / charge no: 1
9 September 2008Director and secretary appointed teresa ann britton
9 September 2008Director appointed guy maxwell britton
9 September 2008Director appointed guy maxwell britton
9 September 2008Director and secretary appointed teresa ann britton
1 August 2008Appointment terminated director waterlow nominees LIMITED
1 August 2008Appointment terminated secretary waterlow secretaries LIMITED
1 August 2008Appointment terminated secretary waterlow secretaries LIMITED
1 August 2008Appointment terminated director waterlow nominees LIMITED
31 July 2008Incorporation
31 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing