Advanced company searchLink opens in new window

SANSBORDERS CONSULTANTS LTD

Company number 06772263

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)
04 Sep 2024 WU07 Progress report in a winding up by the court
11 Sep 2023 WU07 Progress report in a winding up by the court
13 Sep 2022 WU07 Progress report in a winding up by the court
09 Sep 2021 WU07 Progress report in a winding up by the court
21 Sep 2020 WU07 Progress report in a winding up by the court
07 Sep 2019 WU07 Progress report in a winding up by the court
01 Aug 2018 AD01 Registered office address changed from 1029 the Blenheim Centre Prince Regent Road Hounslow London TW3 1NQ to 3 Field Court Grays Inn London WC1R 5EF on 1 August 2018
29 Jul 2018 WU04 Appointment of a liquidator
21 Sep 2017 COCOMP Order of court to wind up
20 Sep 2017 AC93 Order of court - restore and wind up
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 CH01 Director's details changed for Mr Peter George Rutherford Mbe on 11 February 2014
03 Feb 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 2
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010