BOI G.P. NO 1 LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 Final Gazette dissolved following liquidation

View Document

21/06/2521 June 2025 Final Gazette dissolved following liquidation

View Document

21/03/2521 March 2025 Return of final meeting in a members' voluntary winding up

View Document

22/07/2422 July 2024 Registered office address changed from C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 2024-07-22

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Declaration of solvency

View Document

09/04/249 April 2024 Registered office address changed from One Temple Back East Temple Quay Bristol BS1 6DX to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-04-09

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

07/09/237 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

13/12/2213 December 2022 Termination of appointment of Thomas Mcareavey as a director on 2022-10-19

View Document

11/10/2211 October 2022 Appointment of Mr Thomas David Wright as a director on 2022-09-07

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

23/06/2123 June 2021 Full accounts made up to 2020-12-31

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED THOMAS MCAREAVEY

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATCHETT

View Document

13/01/1413 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

20/06/1320 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1320 June 2013 ADOPT ARTICLES 10/06/2013

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

04/01/134 January 2013 SAIL ADDRESS CREATED

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 06/04/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEALY / 05/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOLDEN / 05/01/2012

View Document

24/01/1224 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 05/01/2012

View Document

24/01/1224 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MATCHETT / 05/01/2012

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BIRD

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR COLIN REDDY

View Document

03/02/113 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

06/02/106 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED RICHARD HOLDEN

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED STEPHEN HOWARD MATCHETT

View Document

10/01/1010 January 2010 APPOINTMENT TERMINATED, DIRECTOR KIERAN COLEMAN

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN MURPHY

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED ADRIAN IAIN BIRD

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company