GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 16th, December 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 4th, April 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 1st, October 2018
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th January 2018
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Friday 30th September 2016 (was Saturday 31st December 2016).
filed on: 24th, May 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Friday 28th April 2017 director's details were changed
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 28th April 2017 director's details were changed
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 52 Willingsworth Road. Wednesbury WS10 7NJ. Change occurred on Thursday 27th April 2017. Company's previous address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom.
filed on: 27th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th January 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Thursday 22nd December 2016 director's details were changed
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd December 2016 director's details were changed
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY. Change occurred on Friday 23rd December 2016. Company's previous address: Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom.
filed on: 23rd, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 31st August 2016 director's details were changed
filed on: 1st, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st August 2016 director's details were changed
filed on: 1st, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD. Change occurred on Tuesday 8th March 2016. Company's previous address: 105. Cherry Hinton Road Cambridge CB1 7BS England.
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed borosim LTDcertificate issued on 21/01/16
filed on: 21st, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment was terminated on Wednesday 20th January 2016
filed on: 20th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th January 2016.
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th January 2016
filed on: 20th, January 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 20th January 2016 director's details were changed
filed on: 20th, January 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th January 2016.
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd December 2015
filed on: 2nd, December 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 105. Cherry Hinton Road Cambridge CB1 7BS. Change occurred on Wednesday 2nd December 2015. Company's previous address: 10 Maitland Avenue Cambridge CB4 1TB.
filed on: 2nd, December 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 3rd, November 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2013
|
incorporation |
|