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

Boeslin Limited

Documents

Total Documents56
Total Pages223

Filing History

14 July 2020Confirmation statement made on 29 June 2020 with no updates
2 January 2020Total exemption full accounts made up to 31 March 2019
18 September 2019Compulsory strike-off action has been discontinued
17 September 2019First Gazette notice for compulsory strike-off
17 September 2019Confirmation statement made on 29 June 2019 with no updates
28 December 2018Total exemption full accounts made up to 31 March 2018
19 September 2018Compulsory strike-off action has been discontinued
18 September 2018First Gazette notice for compulsory strike-off
18 September 2018Confirmation statement made on 29 June 2018 with no updates
3 January 2018Total exemption full accounts made up to 31 March 2017
2 August 2017Confirmation statement made on 29 June 2017 with updates
2 August 2017Notification of City Properties Limited as a person with significant control on 6 April 2016
2 August 2017Notification of City Properties Limited as a person with significant control on 2 August 2017
7 January 2017Total exemption small company accounts made up to 31 March 2016
7 January 2017Total exemption small company accounts made up to 31 March 2016
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
24 March 2016Total exemption small company accounts made up to 31 March 2015
24 March 2016Total exemption small company accounts made up to 31 March 2015
20 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015
20 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015
18 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
18 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
18 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
22 June 2015Total exemption small company accounts made up to 31 March 2014
22 June 2015Total exemption small company accounts made up to 31 March 2014
18 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014
18 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014
9 December 2014Compulsory strike-off action has been discontinued
9 December 2014Compulsory strike-off action has been discontinued
8 December 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
8 December 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
8 December 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
2 December 2014First Gazette notice for compulsory strike-off
2 December 2014First Gazette notice for compulsory strike-off
31 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
31 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
31 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
17 July 2013Total exemption small company accounts made up to 31 March 2013
17 July 2013Total exemption small company accounts made up to 31 March 2013
29 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013
29 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 September 2011Appointment of Benjamin Oestreicher as a director
9 September 2011Appointment of Benjamin Oestreicher as a director
8 August 2011Termination of appointment of Graham Cowan as a director
8 August 2011Termination of appointment of Graham Cowan as a director
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing