Advanced company searchLink opens in new window

BOREAL CONNECTIONS LIMITED

Company number 06099827

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
14 May 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
03 Jan 2019 PSC04 Change of details for Mr Christopher Stuart Macneil as a person with significant control on 1 September 2018
22 Nov 2018 AD01 Registered office address changed from 284 the Circle Queen Elizabeth Street London SE1 2JW to Flat G-15 the School House Pages Walk London SE1 4HG on 22 November 2018
20 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 AA Micro company accounts made up to 31 March 2017
07 Apr 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
18 Apr 2017 CS01 Confirmation statement made on 13 February 2017 with updates
12 Apr 2016 AA Micro company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 13 February 2016 no member list
26 Dec 2015 AA Micro company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 13 February 2015 no member list
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 13 February 2014 no member list
04 Mar 2014 CH01 Director's details changed for Mr Christopher Stuart Macneil on 1 January 2012
04 Mar 2014 CH01 Director's details changed for Mr Christopher Anthony Adams on 1 January 2012
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 13 February 2013 no member list
14 Mar 2013 TM01 Termination of appointment of Rebecca Pate as a director
14 Mar 2013 TM01 Termination of appointment of William Huntington as a director
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 TM02 Termination of appointment of F&L Legal Llp as a secretary