- Company Overview for BORGARIGE LTD (10838833)
- Filing history for BORGARIGE LTD (10838833)
- People for BORGARIGE LTD (10838833)
- More for BORGARIGE LTD (10838833)
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 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2018 | TM01 | Termination of appointment of Manuel Santos as a director on 25 May 2018 | |
15 May 2018 | PSC07 | Cessation of Katie Greenwood as a person with significant control on 23 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Unit 2 Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Suite 2.4 24 Silver Street Bury BL9 0DH on 25 April 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickwell Road St Mellons Cardiff CF3 0EX to Unit 2 Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 14 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of a director | |
14 Mar 2018 | AP01 | Appointment of Manuel Santos as a director on 28 September 2017 | |
21 Feb 2018 | TM01 | Termination of appointment of Katie Greenwood as a director on 20 August 2017 | |
19 Feb 2018 | AP01 | Appointment of Manuel Santos as a director on 20 August 2017 | |
19 Feb 2018 | AD01 | Registered office address changed from 201 Parthian Road Hull HU9 4TA United Kingdom to Unit 2 st Mellons Enterprise Centre Crickwell Road St Mellons Cardiff CF3 0EX on 19 February 2018 | |
28 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-28
|