SANSBORDERS CONSULTANTS LTD

3 Field Court, Grays Inn, WC1R 5EF, London
StatusLIQUIDATION
Company No.06772263
CategoryPrivate Limited Company
Incorporated12 Dec 2008
Age15 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution13 Jun 2017
Years6 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

View document PDF

Liquidation compulsory winding up progress report

Date: 13 Sep 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 09 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 21 Sep 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 29 Jul 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 21 Sep 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 20 Sep 2017

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Mar 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Jun 2012

Action Date: 19 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-19

Capital : 2 GBP

Documents

View document PDF

Gazette notice compulsary

Date: 17 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Hogan

Documents

View document PDF

Incorporation company

Date: 12 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRALISATION HOLDINGS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10860142
Status:ACTIVE
Category:Private Limited Company

MAYA ASSOCIATES LTD

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

STONEOLOGY LIMITED

11 INGLEBY ROAD,ILFORD,IG1 4RX

Number:08436702
Status:ACTIVE
Category:Private Limited Company

STONES SOCIAL CLUB LIMITED

STONES SOCIAL CLUB, GAINGC ROAD,ABERGELE,LL22 9HT

Number:04487412
Status:ACTIVE
Category:Private Limited Company

SURBITON ELECTRICALS LIMITED

50 WOODLANDS ROAD,SURBITON,KT6 6PY

Number:06674873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source