SANSBORDERS CONSULTANTS LTD
Status | LIQUIDATION |
Company No. | 06772263 |
Category | Private Limited Company |
Incorporated | 12 Dec 2008 |
Age | 15 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2017 |
Years | 6 years, 11 months, 21 days |
SUMMARY
SANSBORDERS CONSULTANTS LTD is an liquidation private limited company with number 06772263. It was incorporated 15 years, 5 months, 23 days ago, on 12 December 2008 and it was dissolved 6 years, 11 months, 21 days ago, on 13 June 2017. The company address is 3 Field Court, Grays Inn, WC1R 5EF, London.
Company Fillings
Liquidation compulsory winding up progress report
Date: 11 Sep 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 13 Sep 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 09 Sep 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 21 Sep 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-01
Old address: 1029 the Blenheim Centre Prince Regent Road Hounslow London TW3 1NQ
New address: 3 Field Court Grays Inn London WC1R 5EF
Documents
Liquidation compulsory appointment liquidator
Date: 29 Jul 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 21 Sep 2017
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 20 Sep 2017
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Dissolved compulsory strike off suspended
Date: 03 Mar 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 12 Feb 2014
Action Date: 11 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-11
Officer name: Mr Peter George Rutherford Mbe
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 30 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Capital allotment shares
Date: 26 Jun 2012
Action Date: 19 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-19
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: Mr Peter George Rutherford Mbe
Documents
Termination secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carl Hogan
Documents
Some Companies
CENTRALISATION HOLDINGS LIMITED
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 10860142 |
Status: | ACTIVE |
Category: | Private Limited Company |
515 KATHERINE ROAD,LONDON,E7 8DR
Number: | 09574291 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALT TECHNOLOGY EUROPE LIMITED
C/O BUZZACOTT LLP,LONDON,EC2V 6DL
Number: | 08383200 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 INGLEBY ROAD,ILFORD,IG1 4RX
Number: | 08436702 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONES SOCIAL CLUB, GAINGC ROAD,ABERGELE,LL22 9HT
Number: | 04487412 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODLANDS ROAD,SURBITON,KT6 6PY
Number: | 06674873 |
Status: | ACTIVE |
Category: | Private Limited Company |