- Company Overview for BORG CAPITAL LIMITED (12624037)
- Filing history for BORG CAPITAL LIMITED (12624037)
- People for BORG CAPITAL LIMITED (12624037)
- More for BORG CAPITAL LIMITED (12624037)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2022 | DS01 | Application to strike the company off the register | |
31 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
02 Aug 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2020 | AD01 | Registered office address changed from Unit 3 Eccleshall Business Park Hawkins Lane Burton upon Trent DE14 1PT United Kingdom to 132 Western Road Mickleover Derby DE3 9GS on 6 August 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Sathyajit Kanagarajah as a director on 6 August 2020 | |
06 Aug 2020 | PSC07 | Cessation of Sathyajit Kanagarajah as a person with significant control on 6 August 2020 | |
06 Aug 2020 | PSC01 | Notification of Carl Alexander Vernon as a person with significant control on 6 August 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 9 st. Mellion Close Mickleover Derby DE3 9YL United Kingdom to Unit 3 Eccleshall Business Park Hawkins Lane Burton upon Trent DE14 1PT on 14 July 2020 | |
27 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-27
|