BORN INT. LTD

2/52 Maddox Street, London, W1S 1AY
StatusDISSOLVED
Company No.08752648
CategoryPrivate Limited Company
Incorporated29 Oct 2013
Age10 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years9 months, 29 days

SUMMARY

BORN INT. LTD is an dissolved private limited company with number 08752648. It was incorporated 10 years, 7 months, 1 day ago, on 29 October 2013 and it was dissolved 9 months, 29 days ago, on 01 August 2023. The company address is 2/52 Maddox Street, London, W1S 1AY.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-28

Officer name: Joanne Ellen Rezos

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Ellen Rezos

Change date: 2022-10-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Ellen Rezos

Change date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Broderic John Cameron Rezos

Termination date: 2019-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Joanne Ellen Rezos

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2017

Action Date: 29 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-20

Officer name: Mr Broderic John Cameron Rezos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanne Rezos

Change date: 2015-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-20

Officer name: Gavin John Rezos

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanne Ellen Rezos

Appointment date: 2015-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin John Rezos

Appointment date: 2014-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernice Smith

Termination date: 2014-11-21

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNLEY CRICKET CLUB LIMITED

TURF MOOR,BURNLEY,BB10 4BX

Number:00200977
Status:ACTIVE
Category:Private Limited Company

COCOON SLEEP LIMITED

YORKSHIRE HOUSE YORKSHIRE HOUSE,LEEDS,LS1 5BD

Number:11674637
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL REPAIRS LIMITED

4 SOUTH EALING ROAD,LONDON,W5 4QA

Number:09864881
Status:ACTIVE
Category:Private Limited Company

KLASS FULFILLMENT LIMITED

UNIT 26 STRETFORD MOTORWAY ESTATE,MANCHESTER,M32 0ZH

Number:10765170
Status:ACTIVE
Category:Private Limited Company

PRIMEHERBS HERBAL LABORATORIES LTD

71-75 COVENT GARDEN,LONDON,WC2H 9JQ

Number:08497687
Status:ACTIVE
Category:Private Limited Company
Number:CE016845
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source