- Company Overview for BORDON PROPERTIES LIMITED (05568802)
- Filing history for BORDON PROPERTIES LIMITED (05568802)
- People for BORDON PROPERTIES LIMITED (05568802)
- More for BORDON PROPERTIES LIMITED (05568802)
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 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | CH01 | Director's details changed for Michael Neil Rayner on 17 September 2013 | |
11 Dec 2013 | CH03 | Secretary's details changed for Michael Neil Rayner on 17 September 2013 | |
21 Nov 2013 | AD01 | Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom on 21 November 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Mark Lewis Sachon as a director on 22 July 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
23 Jul 2012 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA on 23 July 2012 | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
21 Oct 2010 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 21 October 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Jun 2010 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 June 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 | |
13 Oct 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
07 Oct 2008 | 363a | Return made up to 20/09/08; full list of members | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |