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

Billboat Limited

Documents

Total Documents33
Total Pages142

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off
9 July 2019First Gazette notice for voluntary strike-off
27 June 2019Application to strike the company off the register
17 June 2019Accounts for a dormant company made up to 31 August 2018
18 September 2018Confirmation statement made on 4 September 2018 with no updates
11 September 2017Registered office address changed from Garden Flat 1 Elsworthy Rise London NW3 3DR United Kingdom to 29 Aquarelle House 259 City Road London EC1V 1AG on 11 September 2017
11 September 2017Registered office address changed from Garden Flat 1 Elsworthy Rise London NW3 3DR United Kingdom to 29 Aquarelle House 259 City Road London EC1V 1AG on 11 September 2017
6 September 2017Termination of appointment of a director
6 September 2017Termination of appointment of a director
4 September 2017Termination of appointment of Gali Sand as a director on 31 August 2016
4 September 2017Cessation of Sdg Registrars Limited as a person with significant control on 24 August 2016
4 September 2017Accounts for a dormant company made up to 31 August 2017
4 September 2017Accounts for a dormant company made up to 31 August 2017
4 September 2017Notification of London Real Estate Solutions Incorporation Limited as a person with significant control on 1 September 2017
4 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 1
4 September 2017Cessation of Sdg Registrars Limited as a person with significant control on 24 August 2016
4 September 2017Notification of London Real Estate Solutions Incorporation Limited as a person with significant control on 4 September 2017
4 September 2017Termination of appointment of Gali Sand as a director on 31 August 2016
4 September 2017Confirmation statement made on 4 September 2017 with updates
4 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 1
4 September 2017Cessation of Sdg Registrars Limited as a person with significant control on 4 September 2017
4 September 2017Confirmation statement made on 4 September 2017 with updates
4 September 2017Appointment of Mr Ahmed Jumrati Adrian Shazad as a director on 31 August 2017
4 September 2017Appointment of Mr Ahmed Jumrati Adrian Shazad as a director on 31 August 2017
4 September 2017Notification of London Real Estate Solutions Incorporation Limited as a person with significant control on 1 September 2017
24 August 2016Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Garden Flat 1 Elsworthy Rise London NW3 3DR on 24 August 2016
24 August 2016Termination of appointment of Andrew Simon Davis as a director on 24 August 2016
24 August 2016Appointment of Ms Gali Sand as a director on 24 August 2016
24 August 2016Termination of appointment of Andrew Simon Davis as a director on 24 August 2016
24 August 2016Appointment of Ms Gali Sand as a director on 24 August 2016
24 August 2016Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Garden Flat 1 Elsworthy Rise London NW3 3DR on 24 August 2016
3 August 2016Incorporation
Statement of capital on 2016-08-03
  • GBP 1
3 August 2016Incorporation
Statement of capital on 2016-08-03
  • GBP 1
Sign up now to grow your client base. Plans & Pricing