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

Botesdale Ltd

Documents

Total Documents16
Total Pages40

Filing History

16 January 2024Final Gazette dissolved via voluntary strike-off
31 October 2023Micro company accounts made up to 5 April 2023
31 October 2023First Gazette notice for voluntary strike-off
20 October 2023Application to strike the company off the register
3 February 2023Compulsory strike-off action has been discontinued
2 February 2023Confirmation statement made on 23 August 2022 with updates
17 January 2023First Gazette notice for compulsory strike-off
29 September 2022Micro company accounts made up to 5 April 2022
14 May 2022Previous accounting period shortened from 31 August 2022 to 5 April 2022
27 September 2021Cessation of Sophie Urwin as a person with significant control on 10 September 2021
27 September 2021Notification of Jackie Lou Delan as a person with significant control on 10 September 2021
23 September 2021Termination of appointment of Sophie Urwin as a director on 10 September 2021
22 September 2021Appointment of Ms Jackie Lou Delan as a director on 10 September 2021
17 September 2021Registered office address changed from 151 Rownhams Lane North Baddesley Southampton SO52 9LU United Kingdom to 151 Rownhams Lane North Baddesley Southampton SO52 9LU on 17 September 2021
17 September 2021Registered office address changed from 97 Gladstone Street Blyth NE24 1HX United Kingdom to 151 Rownhams Lane North Baddesley Southampton SO52 9LU on 17 September 2021
24 August 2021Incorporation
Statement of capital on 2021-08-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing