Advanced company searchLink opens in new window

BORDERLINX LIMITED

Company number 05804901

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)
05 Sep 2018 COCOMP Order of court to wind up
15 Aug 2018 TM02 Termination of appointment of Hugh Jackson as a secretary on 6 August 2018
21 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
30 Oct 2017 AP01 Appointment of Mr Neale Owen Stuart Davies as a director on 13 October 2017
30 Oct 2017 TM01 Termination of appointment of Jerome Pierre Andre Mercier as a director on 13 October 2017
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
29 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
26 Jan 2017 AA Full accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 31,065
11 May 2016 CH03 Secretary's details changed for Hugh Jackson on 1 May 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
12 Jul 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 31,065
07 Oct 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 31,065
28 Nov 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 AP01 Appointment of Jerome Pierre Andre Mercier as a director
19 Jul 2012 TM01 Termination of appointment of Jose Zurstrassen as a director
19 Jul 2012 TM01 Termination of appointment of Johan Wackwitz as a director
19 Jul 2012 TM01 Termination of appointment of Martin Carfrae as a director
18 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 29.07.2021 under section 1088 of the Companies Act 2006
08 Jan 2012 AA Full accounts made up to 31 December 2010
18 Nov 2011 TM01 Termination of appointment of David Spottiswood as a director
18 Nov 2011 TM01 Termination of appointment of Neill O`Sullivan as a director