- Company Overview for SANSBORDERS CONSULTANTS LTD (06772263)
- Filing history for SANSBORDERS CONSULTANTS LTD (06772263)
- People for SANSBORDERS CONSULTANTS LTD (06772263)
- Insolvency for SANSBORDERS CONSULTANTS LTD (06772263)
- More for SANSBORDERS CONSULTANTS LTD (06772263)
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
|
|
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
|
|
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
|
|
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 |