BORRO US INTERMEDIATE LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

04/08/234 August 2023 Termination of appointment of Claire Hillier as a director on 2023-08-04

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-12-31

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR THOMAS WELCH

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY GISA BIELFELDT

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLBROOK

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QU UNITED KINGDOM

View Document

16/11/1816 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / BORRO LIMITED / 30/04/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR

View Document

30/04/1830 April 2018 SECRETARY APPOINTED GISA BIELFELDT

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ALLBROOK / 23/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HILLIER / 23/01/2018

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086946120005

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR JOHN RICHARD ALLBROOK

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR VROON MODGILL

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED CLAIRE HILLIER

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL AITKEN

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VROON MODGILL / 05/12/2016

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR VROON MODGILL

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

24/10/1524 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086946120004

View Document

23/09/1523 September 2015 ALTER ARTICLES 19/02/2014

View Document

23/09/1523 September 2015 ARTICLES OF ASSOCIATION

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHON ALBRIGHT

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GATES

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086946120001

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086946120002

View Document

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086946120003

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED CLAIRE GATES

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086946120002

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086946120001

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED JONATHON ALBRIGHT

View Document

24/09/1324 September 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

17/09/1317 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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