BORNVITA PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 04792407 |
Category | Private Limited Company |
Incorporated | 09 Jun 2003 |
Age | 20 years, 10 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2019 |
Years | 4 years, 8 months, 30 days |
SUMMARY
BORNVITA PROJECTS LIMITED is an dissolved private limited company with number 04792407. It was incorporated 20 years, 10 months, 20 days ago, on 09 June 2003 and it was dissolved 4 years, 8 months, 30 days ago, on 30 July 2019. The company address is Sable International 13th Floor, One Croydon Sable International 13th Floor, One Croydon, Croydon, CR0 0XT, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-20
Documents
Change account reference date company previous extended
Date: 28 Mar 2019
Action Date: 20 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-12-20
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
New address: Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT
Change date: 2019-02-28
Old address: Castlewood House 77-91 New Oxford Street London WC1A 1DG
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ross Doherty
Change date: 2016-06-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Change person director company with change date
Date: 26 Jul 2011
Action Date: 26 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ross Doherty
Change date: 2011-07-26
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Address
Type: AD01
Old address: 26 Clifton Court Northwick Terrace St Johns Wood London NW8 8HT
Change date: 2010-11-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Ross Doherty
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ross doherty / 16/07/2009
Documents
Accounts with accounts type total exemption full
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Legacy
Date: 18 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 18/08/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/06; full list of members
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 2006
Category: Address
Type: 287
Description: Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
Documents
Legacy
Date: 28 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; full list of members
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 25/06/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COPPULL HALL,COPPULL CHORLEY,PR7 4BP
Number: | 00713699 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGUIRE JACKSON PROPERTIES LIMITED
COMMERCIAL UNIT 1 LIBERTY PLACE,BIRMINGHAM,B16 8JZ
Number: | 05124752 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 GREEN POND CLOSE,LONDON,E17 6EE
Number: | 08401942 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BRANDON STREET,SOUTH LANARKSHIRE,ML3 6DA
Number: | SC254675 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART PROPERTY CENTRAL LIMITED
OMEGA COURT,SHEFFIELD,S11 8FT
Number: | 10418278 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 SIDNEY STREET,KENT,CT19 6HQ
Number: | 05555756 |
Status: | ACTIVE |
Category: | Private Limited Company |