Advanced company searchLink opens in new window

BORNTOHULA LIMITED

Company number 05903172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2017 DS01 Application to strike the company off the register
06 Oct 2017 AA Total exemption small company accounts made up to 31 March 2017
13 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
19 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
15 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
15 Aug 2016 AD02 Register inspection address has been changed from 16 Rosewood Court Alexandra Road Kingston upon Thames Surrey KT2 6SH England to 115 Church Hill Cheddington Leighton Buzzard LU7 0SX
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
12 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
15 Aug 2014 CH01 Director's details changed for Michael James Austin on 14 October 2013
15 Aug 2014 AD02 Register inspection address has been changed from 16 Alexandra Road Kingston upon Thames Surrey KT2 6SH England to 16 Rosewood Court Alexandra Road Kingston upon Thames Surrey KT2 6SH
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Nov 2013 AD01 Registered office address changed from 7 Ridgeway Close Marlow Bucks SL7 3LJ on 19 November 2013
18 Nov 2013 AD03 Register(s) moved to registered inspection location
18 Nov 2013 AD02 Register inspection address has been changed
22 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Oct 2011 CERTNM Company name changed CIRCA82 media LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
  • NM01 ‐ Change of name by resolution
14 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
14 Aug 2011 TM02 Termination of appointment of Sandra Austin as a secretary