BOARDRIDERS UK LTD

04544271
CUMBERLAND PLACE SOUTHAMPTON SO15 2NP

Documents

Documents
Date Category Description Pages
02 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
22 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
31 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
14 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
01 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
01 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
01 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
01 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
01 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
01 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
01 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
01 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
01 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
01 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
01 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
03 Nov 2020 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 15 Buy now
28 Oct 2020 officers Termination of appointment of director (Ilene Robyn Eskenazi) 1 Buy now
16 Oct 2020 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
24 Sep 2020 insolvency Liquidation In Administration Proposals 43 Buy now
20 Aug 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
02 Jan 2020 resolution Resolution 2 Buy now
02 Jan 2020 change-of-name Change Of Name Notice 2 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 officers Termination of appointment of director (Jean-Louis Rodrigues) 1 Buy now
12 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2019 accounts Amended Accounts 21 Buy now
31 Jul 2019 accounts Annual Accounts 22 Buy now
03 May 2019 officers Appointment of director (Mrs Ilene Robyn Eskenazi) 2 Buy now
02 May 2019 officers Termination of appointment of director (Thomas Benoit Chambolle) 1 Buy now
02 May 2019 officers Appointment of director (Mr Gregory William Healy) 2 Buy now
02 May 2019 officers Appointment of secretary (Julien Bertol) 2 Buy now
02 May 2019 officers Termination of appointment of secretary (Ilene Robyn Eskenazi) 1 Buy now
29 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
19 Jun 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 May 2018 officers Appointment of director (Mr David William Tanner) 2 Buy now
09 May 2018 officers Appointment of director (Mr Joseph Scirocco) 2 Buy now
08 May 2018 officers Appointment of director (Mr Thomas Benoit Chambolle) 2 Buy now
08 May 2018 officers Termination of appointment of director (Neil Fiske) 1 Buy now
08 May 2018 officers Appointment of secretary (Ms Ilene Robyn Eskenazi) 2 Buy now
08 May 2018 officers Termination of appointment of secretary (Tracey Wood) 1 Buy now
08 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
08 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2017 accounts Annual Accounts 21 Buy now
14 Nov 2017 officers Change of particulars for director (Mr Jean-Louis Rodrigues) 2 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 22 Buy now
14 Dec 2016 officers Change of particulars for director (Mr Neil Fiske) 2 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 18 Buy now
02 Dec 2015 annual-return Annual Return 4 Buy now
02 Dec 2015 officers Termination of appointment of secretary (Joanna Brand) 1 Buy now
24 Jun 2015 accounts Annual Accounts 18 Buy now
02 Dec 2014 officers Change of particulars for director (Mr Neil Fiske) 2 Buy now
02 Dec 2014 annual-return Annual Return 5 Buy now
03 Nov 2014 officers Change of particulars for director (Mr Neil Fiske) 2 Buy now
14 Oct 2014 officers Appointment of secretary (Joanna Brand) 2 Buy now
28 Aug 2014 officers Appointment of secretary (Mrs Tracey Wood) 2 Buy now
28 Aug 2014 officers Termination of appointment of secretary (Maria Manning) 1 Buy now
29 May 2014 accounts Annual Accounts 16 Buy now
19 May 2014 mortgage Registration of a charge 52 Buy now
10 Dec 2013 officers Appointment of director (Mr Neil Fiske) 2 Buy now
09 Dec 2013 officers Appointment of director (Mr Jean-Louis Rodrigues) 2 Buy now
09 Dec 2013 officers Termination of appointment of director (Lorna Inman) 1 Buy now
09 Dec 2013 officers Termination of appointment of director (Franco Fogliato) 1 Buy now
14 Nov 2013 annual-return Annual Return 5 Buy now
29 Apr 2013 capital Return of Allotment of shares 3 Buy now
16 Apr 2013 capital Return of Allotment of shares 3 Buy now
13 Mar 2013 mortgage Particulars of a mortgage or charge 20 Buy now
18 Dec 2012 accounts Annual Accounts 19 Buy now
22 Nov 2012 annual-return Annual Return 5 Buy now
04 Oct 2012 capital Return of Allotment of shares 3 Buy now
20 Sep 2012 mortgage Particulars of a mortgage or charge 6 Buy now
30 Jul 2012 officers Appointment of director (Lorna Inman) 2 Buy now
30 Jul 2012 officers Termination of appointment of director (Derek O'neill) 1 Buy now
01 May 2012 accounts Annual Accounts 21 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
02 Aug 2011 accounts Annual Accounts 18 Buy now
04 Nov 2010 annual-return Annual Return 5 Buy now
04 Nov 2010 officers Change of particulars for director (Franco Fogliato) 2 Buy now
04 Nov 2010 officers Change of particulars for director (Derek O'neill) 2 Buy now
15 Oct 2010 annual-return Annual Return 5 Buy now
15 Oct 2010 officers Change of particulars for director (Franco Fogliato) 2 Buy now
15 Oct 2010 officers Change of particulars for director (Derek O'neill) 2 Buy now
07 May 2010 resolution Resolution 1 Buy now
30 Apr 2010 resolution Resolution 1 Buy now
30 Apr 2010 capital Return of Allotment of shares 4 Buy now
14 Apr 2010 accounts Annual Accounts 18 Buy now
30 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2009 annual-return Return made up to 30/08/09; full list of members 3 Buy now
30 Sep 2009 officers Director's change of particulars / franco fogliato / 30/07/2009 1 Buy now
06 May 2009 accounts Annual Accounts 14 Buy now
21 Dec 2008 incorporation Memorandum Articles 4 Buy now
21 Dec 2008 incorporation Memorandum Articles 5 Buy now
21 Dec 2008 resolution Resolution 2 Buy now
17 Sep 2008 annual-return Return made up to 30/08/08; full list of members 3 Buy now