Advanced company searchLink opens in new window

BORGARIGE LTD

Company number 10838833

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-28
  • GBP 1