Advanced company searchLink opens in new window

BORDEAUX INTERNATIONAL LIMITED

Company number 11573360

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-17
  • GBP 1