BURROWS & HARE LIMITED
Status | ACTIVE |
Company No. | 09505378 |
Category | Private Limited Company |
Incorporated | 24 Mar 2015 |
Age | 9 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BURROWS & HARE LIMITED is an active private limited company with number 09505378. It was incorporated 9 years, 2 months, 16 days ago, on 24 March 2015. The company address is 31 The Market, Oxford, OX1 3DU, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 31 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Cessation of a person with significant control
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Azeem Sultan Ansari
Cessation date: 2021-01-14
Documents
Confirmation statement with no updates
Date: 29 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Azeem Sultan Ansari
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-07
Old address: 31 the Market High Street Oxford OX1 3DU England
New address: 31 the Market Oxford OX1 3DU
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Address
Type: AD01
Old address: Unit 2 the Clarendon Shopping Centre Cornmarket Street Oxford OX1 3JE United Kingdom
Change date: 2016-07-07
New address: 31 the Market High Street Oxford OX1 3DU
Documents
Gazette filings brought up to date
Date: 25 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Appoint person director company with name date
Date: 21 Jun 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Junaid Ansari
Appointment date: 2015-12-22
Documents
Termination director company with name termination date
Date: 21 Jun 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-22
Officer name: Sultan Ansari
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-18
Officer name: Mr Sultan Ansari
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-06
Officer name: Mr Azeem Sultan Ansari
Documents
Termination director company with name termination date
Date: 06 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Junaid Ansari
Termination date: 2015-05-06
Documents
Termination director company with name termination date
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sultan Ansari
Termination date: 2015-04-23
Documents
Some Companies
INLAND PORTS AND LOGISTICS LIMITED
8 LINCOLNS INN FIELDS,LONDON,WC2A 3BP
Number: | 10951840 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF
Number: | 06807359 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW ROOTS HAIRDRESSING LIMITED
57-61 MARKET PLACE,CANNOCK,WS11 1BP
Number: | 10612675 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PRINCE WILLIAM ROAD,LOUGHBOROUGH,LE11 5GU
Number: | 04250831 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.F. BRIGHT ENTERPRISES LIMITED
UNIT 6, ACCESS 4:20 NEW HYTHE BUSINESS PARK,AYLESFORD,ME20 7HP
Number: | 00947136 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND DRIVEWAYS AND LANDSCAPING LIMITED
PARKDENE,MELTON MOWBRAY,LE13 0UJ
Number: | 10955024 |
Status: | ACTIVE |
Category: | Private Limited Company |