Advanced company searchLink opens in new window

BORDERS CAPITAL LIMITED

Company number 07697432

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2016 DS01 Application to strike the company off the register
09 Mar 2016 AD01 Registered office address changed from The Ashridge Business Centre 121 High Street Berkhamsted Hertfordshire HP4 2DJ England to The Ashridge Business Centre 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 9 March 2016
09 Mar 2016 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
09 Mar 2016 AD01 Registered office address changed from 14 Hays Mews London W1J 5PT to The Ashridge Business Centre 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 9 March 2016
01 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2014 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
18 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Dec 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
17 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
27 Jul 2011 TM01 Termination of appointment of Craigie Pearson as a director
27 Jul 2011 AP01 Appointment of Mr George Frangeskides as a director
07 Jul 2011 NEWINC Incorporation