BOTL LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Previous accounting period shortened from 2022-02-04 to 2022-02-03

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/11/223 November 2022 Previous accounting period shortened from 2022-02-05 to 2022-02-04

View Document

02/05/222 May 2022 Accounts for a dormant company made up to 2021-01-31

View Document

02/02/222 February 2022 Previous accounting period shortened from 2021-02-06 to 2021-02-05

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/11/215 November 2021 Previous accounting period shortened from 2021-02-07 to 2021-02-06

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

21/04/2121 April 2021 SECRETARY APPOINTED MISS LAURA-LEIGH ANITA WALTERS

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

05/02/215 February 2021 PREVSHO FROM 08/02/2020 TO 07/02/2020

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/05/207 May 2020 PREVEXT FROM 29/01/2020 TO 08/02/2020

View Document

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/01/2027 January 2020 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

22/01/1922 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2019

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HWDW LIMITED

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PINCHOS HERSKOVIC / 15/11/2018

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SCHIMMEL / 04/08/2017

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HITTER / 04/08/2017

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 121 PRINCES PARK AVENUE LONDON NW11 0JS UNITED KINGDOM

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR BENJAMIN SCHIMMEL

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR JONATHAN HITTER

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR JACOB BIREN

View Document

23/01/1723 January 2017 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