BORACO LIMITED - CHEADLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-12-19 View Report
Dissolution. Dissolution application strike off company. 2023-12-09 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Gazette. Gazette filings brought up to date. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-12-20 View Report
Gazette. Gazette notice compulsory. 2022-11-15 View Report
Confirmation statement. Statement with updates. 2022-01-11 View Report
Persons with significant control. Cessation date: 2020-12-15. Psc name: Robert Edward Loveday. 2022-01-10 View Report
Address. Old address: 4 Oxford Court Manchester M2 3WQ United Kingdom. New address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD. Change date: 2021-01-08. 2021-01-08 View Report
Persons with significant control. Notification date: 2020-12-11. Psc name: Fiona Dorothy Case. 2021-01-07 View Report
Persons with significant control. Notification date: 2020-12-11. Psc name: Derek James Case. 2021-01-07 View Report
Capital. Capital allotment shares. 2021-01-07 View Report
Officers. Appointment date: 2020-12-11. Officer name: Mr Derek James Case. 2021-01-07 View Report
Officers. Appointment date: 2020-12-11. Officer name: Mrs Fiona Dorothy Case. 2021-01-07 View Report
Officers. Termination date: 2020-12-11. Officer name: Robert Edward Loveday. 2021-01-07 View Report
Officers. Termination date: 2020-12-11. Officer name: Robert Loveday. 2021-01-07 View Report
Incorporation. Capital: GBP 1 2020-12-10 View Report