BOBORO LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 Application to strike the company off the register

View Document

27/01/2227 January 2022 Registered office address changed from Stephen Day 1/15 Western Harbour Way Edinburgh EH6 6LP Scotland to Corrie Lodge Corrie Lockerbie Dumfriesshire DG11 2NG on 2022-01-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAY / 26/11/2020

View Document

22/11/2022 November 2020 DISS REQUEST WITHDRAWN

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAY / 22/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAY / 22/10/2020

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR STEPHEN DAY

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAY

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOHACS

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM RIDGEWAY HOUSE RIDGE WAY HILLEND DUNFERMLINE KY11 9JN SCOTLAND

View Document

19/10/2019 October 2020 CESSATION OF ROBERT BOHACS AS A PSC

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

13/10/2013 October 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/06/2023 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/2011 June 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 8 DRUMMOND STREET EDINBURGH EH8 9TU SCOTLAND

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM BOHACS GROUP C/O ENERGIZE CLINIC 6 LOCHSIDE PLACE EDINBURGH EH12 9DF SCOTLAND

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 DISS40 (DISS40(SOAD))

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

18/02/1818 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM 91 STEWART AVENUE BO'NESS EH51 9NJ SCOTLAND

View Document

09/07/179 July 2017 PREVSHO FROM 30/11/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 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