Advanced company searchLink opens in new window

HOLBORNE-BDI LIMITED

Company number 07351822

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)
03 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AA Micro company accounts made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
02 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
01 Sep 2014 TM01 Termination of appointment of Roy George Price as a director on 1 September 2013
01 Sep 2014 TM01 Termination of appointment of Andrew Charles Thurston as a director on 1 September 2013
08 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
16 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Jan 2013 TM01 Termination of appointment of Richard Hamburger as a director
28 Nov 2012 AD01 Registered office address changed from West 13 Centre Court 1301 Stratford Road Hall Green Hall Green Birmingham West Midlands B28 9HH England on 28 November 2012
26 Nov 2012 AAMD Amended accounts made up to 31 August 2011
21 Nov 2012 TM01 Termination of appointment of Karzan Karim as a director
21 Nov 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
25 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
17 May 2011 SH01 Statement of capital following an allotment of shares on 29 April 2011
  • GBP 100
03 May 2011 SH01 Statement of capital following an allotment of shares on 20 August 2010
  • GBP 26
03 Feb 2011 AP01 Appointment of Mr Richard Derek Hamburger as a director
03 Feb 2011 AP01 Appointment of Mr Andrew Charles Thurston as a director
03 Feb 2011 AP01 Appointment of James Chartres Cook as a director