BORING FACTORY CO. LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Change of details for Mr. Alexander Whitson as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 250 Torrington Road Bury BL8 1SJ on 2024-01-29

View Document

29/01/2429 January 2024 Registered office address changed from 250 Torrington Road Bury BL8 1SJ United Kingdom to 250 Torrington Road Bury BL8 1SJ on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mr. Alexander Whitson on 2024-01-29

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

16/11/2316 November 2023 Change of details for Mr. Alexander Whitson as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr Alexander Whitson on 2023-11-16

View Document

02/07/232 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/02/234 February 2023 Change of details for Mr. Alexander Whitson as a person with significant control on 2023-02-04

View Document

04/02/234 February 2023 Director's details changed for Mr. Alexander Whitson on 2023-02-04

View Document

21/11/2221 November 2022 Certificate of change of name

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

22/02/2222 February 2022 Notification of Alexander Whitson as a person with significant control on 2021-11-17

View Document

18/02/2218 February 2022 Director's details changed for Mr Yu Lik Ng on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Mr Alexander Whitson on 2022-02-18

View Document

31/01/2231 January 2022 Change of details for Mr Yu Lik Ng as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Yu Lik Ng on 2022-01-31

View Document

25/01/2225 January 2022 Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Yu Lik Ng on 2022-01-25

View Document

17/11/2117 November 2021 Incorporation

View Document


More Company Information