Advanced company searchLink opens in new window

BOATH HIGHLANDS LIMITED

Company number 13850532

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-20
14 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted