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

Boardin Skool Ltd

Documents

Total Documents21
Total Pages92

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off
7 September 2021First Gazette notice for compulsory strike-off
10 June 2021Micro company accounts made up to 30 June 2020
29 June 2020Confirmation statement made on 19 June 2020 with no updates
29 June 2020Registered office address changed from 4 Sidegate Road Hopton Great Yarmouth NR31 9AT England to 4 Brett Cottages Sidegate Road Hopton Great Yarmouth NR31 9AT on 29 June 2020
18 May 2020Amended micro company accounts made up to 30 June 2018
18 May 2020Amended micro company accounts made up to 30 June 2019
7 August 2019Micro company accounts made up to 30 June 2019
29 June 2019Confirmation statement made on 19 June 2019 with no updates
29 June 2019Registered office address changed from 22 Curie Drive Gorleston Great Yarmouth NR31 7RH United Kingdom to 4 Sidegate Road Hopton Great Yarmouth NR31 9AT on 29 June 2019
31 March 2019Micro company accounts made up to 30 June 2018
2 July 2018Confirmation statement made on 19 June 2018 with updates
27 March 2018Notification of Jennifer Magret Smail as a person with significant control on 11 February 2018
27 March 2018Appointment of Mr Adam John Williams as a director on 28 June 2017
27 March 2018Appointment of Ms Jennifer Margret Smail as a secretary on 20 March 2018
27 February 2018Cessation of Peter Valaitis as a person with significant control on 20 June 2017
13 February 2018First Gazette notice for compulsory strike-off
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 1
20 June 2017Termination of appointment of Peter Valaitis as a director on 20 June 2017
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 1
20 June 2017Termination of appointment of Peter Valaitis as a director on 20 June 2017
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed