BOYSSY HOLDINGS LTD

06637184
UNIT 11 WORTON COURT WORTON HALL INDUSTRIAL ESTATE WORTON ROAD ISLEWORTH TW7 6ER

Documents

Documents
Date Category Description Pages
28 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Mar 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Feb 2019 officers Termination of appointment of director (James Richard Wedge) 1 Buy now
27 Jul 2018 accounts Amended Accounts 19 Buy now
13 Jul 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
06 Jul 2018 accounts Annual Accounts 8 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2017 accounts Amended Accounts 19 Buy now
13 Jul 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2017 accounts Annual Accounts 9 Buy now
15 May 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
22 Mar 2017 officers Change of particulars for director (Mr James Richard Wedge) 2 Buy now
22 Mar 2017 officers Change of particulars for director (Mr David Howard Turner) 2 Buy now
22 Mar 2017 officers Change of particulars for secretary (Mr David Howard Turner) 1 Buy now
29 Jul 2016 accounts Annual Accounts 18 Buy now
05 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2015 accounts Annual Accounts 18 Buy now
27 Jul 2015 annual-return Annual Return 6 Buy now
11 Jan 2015 accounts Annual Accounts 18 Buy now
01 Aug 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Aug 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
31 Jul 2014 annual-return Annual Return 6 Buy now
17 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Feb 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Jan 2014 accounts Annual Accounts 23 Buy now
11 Jul 2013 annual-return Annual Return 6 Buy now
09 May 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Apr 2013 mortgage Particulars of a mortgage or charge 6 Buy now
05 Nov 2012 accounts Annual Accounts 22 Buy now
10 Jul 2012 annual-return Annual Return 6 Buy now
20 Feb 2012 miscellaneous Miscellaneous 1 Buy now
13 Sep 2011 accounts Annual Accounts 18 Buy now
17 Aug 2011 officers Termination of appointment of director (Timothy Walker) 1 Buy now
27 Jul 2011 annual-return Annual Return 7 Buy now
04 Feb 2011 capital Return of Allotment of shares 5 Buy now
04 Feb 2011 capital Return of Allotment of shares 5 Buy now
20 Jan 2011 resolution Resolution 13 Buy now
12 Aug 2010 accounts Annual Accounts 18 Buy now
28 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jul 2010 annual-return Annual Return 7 Buy now
06 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
30 Mar 2010 capital Return of Allotment of shares 5 Buy now
30 Mar 2010 resolution Resolution 13 Buy now
17 Sep 2009 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
16 Jul 2009 annual-return Return made up to 03/07/09; full list of members 4 Buy now
03 Dec 2008 miscellaneous Statement Of Affairs 18 Buy now
03 Dec 2008 capital Ad 09/10/08\gbp si 18088@1=18088\gbp ic 1/18089\ 2 Buy now
03 Dec 2008 capital Nc inc already adjusted 09/10/08 1 Buy now
03 Dec 2008 resolution Resolution 1 Buy now
03 Jul 2008 incorporation Incorporation Company 20 Buy now