Advanced company searchLink opens in new window

BOTICCA.COM LIMITED

Company number 06843105

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2015 TM01 Termination of appointment of Sean Enrico Cornwell as a director on 26 September 2015
02 Oct 2015 TM01 Termination of appointment of Jean-David Chamboredon as a director on 26 September 2015
06 Jul 2015 AA Accounts for a small company made up to 31 December 2014
22 Jun 2015 AP03 Appointment of Ms Avid Larizadeh as a secretary on 4 April 2014
20 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7,349.4
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 7,349.40
14 Aug 2014 AA Accounts for a small company made up to 31 December 2013
15 Jul 2014 TM01 Termination of appointment of John Anthony Cleeve Ayton as a director on 3 September 2013
15 Jul 2014 TM01 Termination of appointment of Olivier Mathiot as a director on 3 September 2013
28 May 2014 TM01 Termination of appointment of Avid Larizadeh as a director
08 May 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5,391.19
29 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2013 AP01 Appointment of Mr Sean Enrico Cornwell as a director
11 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2013 SH08 Change of share class name or designation
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 3 September 2013
  • GBP 5,391.19
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 5 July 2013
  • GBP 4,766.19
29 Oct 2013 SH02 Re-conversion of shares on 5 July 2013
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2013 MEM/ARTS Memorandum and Articles of Association