BORRELLI WALSH (UK) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

09/01/259 January 2025 Return of final meeting in a members' voluntary winding up

View Document

10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-10-05

View Document

11/07/2411 July 2024 Director's details changed for Edward S. Forman on 2024-07-11

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from C/O Citco London Limited, 7 Albemarle Street London W1S 4HQ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-10-23

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Appointment of a voluntary liquidator

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Declaration of solvency

View Document

04/07/234 July 2023 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Citco London Limited, 7 Albemarle Street London W1S 4HQ on 2023-07-04

View Document

19/05/2319 May 2023 Termination of appointment of Edwin David Kirker as a director on 2023-05-18

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2021-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

15/07/2115 July 2021 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

28/06/2128 June 2021 Appointment of Patrick Michael Puzzuoli as a director on 2021-06-23

View Document

28/06/2128 June 2021 Termination of appointment of G Jacqueline Fangonil Walsh as a director on 2021-06-23

View Document

28/06/2128 June 2021 Termination of appointment of Cosimo Borrelli as a director on 2021-06-23

View Document

28/06/2128 June 2021 Appointment of Edward S. Forman as a director on 2021-06-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

25/09/1825 September 2018 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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