Advanced company searchLink opens in new window

BORHEH LIMITED

Company number 08682621

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)
14 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
24 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
27 May 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
22 Sep 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
24 Feb 2014 AD01 Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED United Kingdom on 24 February 2014
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
17 Sep 2013 AD02 Register inspection address has been changed
17 Sep 2013 AD03 Register(s) moved to registered inspection location
16 Sep 2013 AP01 Appointment of Mr Hassan Nourbakhsh as a director
16 Sep 2013 TM01 Termination of appointment of Barbara Kahan as a director