- Company Overview for BORDEAUX INTERNATIONAL LIMITED (11573360)
- Filing history for BORDEAUX INTERNATIONAL LIMITED (11573360)
- People for BORDEAUX INTERNATIONAL LIMITED (11573360)
- More for BORDEAUX INTERNATIONAL LIMITED (11573360)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2022 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
15 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 29 September 2020 | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
18 Sep 2020 | PSC07 | Cessation of Vincent David Gullis as a person with significant control on 1 September 2020 | |
18 Sep 2020 | PSC01 | Notification of Paul Anthony O'connor as a person with significant control on 1 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Vincent David Gullis as a director on 1 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Paul Anthony O'connor as a director on 1 February 2020 | |
18 Sep 2020 | AA | Accounts for a dormant company made up to 29 September 2019 | |
18 Sep 2020 | AD01 | Registered office address changed from Castle Bungalow Pencoed Lane Llanmartin Newport NP18 2ED Wales to 32 st. Georges Road Twickenham TW1 1QR on 18 September 2020 | |
14 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
14 Jun 2020 | PSC01 | Notification of Vincent David Gullis as a person with significant control on 14 June 2020 | |
14 Jun 2020 | AD01 | Registered office address changed from 79 Coalport Close Harlow CM17 9QS United Kingdom to Castle Bungalow Pencoed Lane Llanmartin Newport NP18 2ED on 14 June 2020 | |
14 Jun 2020 | AP01 | Appointment of Mr Vincent David Gullis as a director on 1 February 2020 | |
14 Jun 2020 | TM01 | Termination of appointment of Juris Martinovkis as a director on 14 June 2020 | |
14 Jun 2020 | PSC07 | Cessation of Juris Martinovkis as a person with significant control on 14 June 2020 | |
14 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
17 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-17
|