Advanced company searchLink opens in new window

BORDERTON SOLUTIONS LIMITED

Company number 05026940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2017 CS01 Confirmation statement made on 27 January 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
22 Apr 2016 AD03 Register(s) moved to registered inspection location Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
22 Apr 2016 AD02 Register inspection address has been changed to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
05 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
12 Jun 2015 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH to 207 Regent Street 3rd Floor London W1B 3HH on 12 June 2015
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
14 Mar 2014 CH02 Director's details changed for Lambert Investments Limited on 14 March 2014
14 Mar 2014 AD01 Registered office address changed from 207 Regent Street 3Rd Floor London W1B 3HH on 14 March 2014
14 Mar 2014 CH04 Secretary's details changed for Terthur Trading Limited on 14 March 2014
21 Jun 2013 AP01 Appointment of Mr Paul Roger Dudley Hodgkinson as a director
21 Jun 2013 TM01 Termination of appointment of Alastair Cunningham as a director
19 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013