- Company Overview for BOATH HIGHLANDS LIMITED (13850532)
- Filing history for BOATH HIGHLANDS LIMITED (13850532)
- People for BOATH HIGHLANDS LIMITED (13850532)
- More for BOATH HIGHLANDS LIMITED (13850532)
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) |
---|---|---|---|
17 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
16 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 3 January 2024
|
|
16 Apr 2024 | PSC07 | Cessation of Jonathan Stephen Gent as a person with significant control on 3 January 2024 | |
16 Apr 2024 | PSC02 | Notification of Cabin Studio Holdings Limited as a person with significant control on 3 January 2024 | |
16 Apr 2024 | AP01 | Appointment of Mr Russell Mark Potter as a director on 3 January 2024 | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 1 April 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 5 April 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
21 Jan 2022 | CERTNM |
Company name changed gent highlands LIMITED\certificate issued on 21/01/22
|
|
14 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-14
|