BORDEAUX INTERNATIONAL LIMITED - History of Changes


DateDescription
2022-10-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-30 update statutory_documents FIRST GAZETTE
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-09-29 => 2020-09-29
2022-01-07 update accounts_next_due_date 2021-06-29 => 2022-06-29
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/20
2021-10-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-31 update statutory_documents FIRST GAZETTE
2020-10-30 delete address CASTLE BUNGALOW PENCOED LANE LLANMARTIN NEWPORT WALES NP18 2ED
2020-10-30 insert address 32 ST. GEORGES ROAD TWICKENHAM ENGLAND TW1 1QR
2020-10-30 update account_category NO ACCOUNTS FILED => DORMANT
2020-10-30 update accounts_last_madeup_date null => 2019-09-29
2020-10-30 update accounts_next_due_date 2020-09-17 => 2021-06-29
2020-10-30 update registered_address
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19
2020-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2020 FROM CASTLE BUNGALOW PENCOED LANE LLANMARTIN NEWPORT NP18 2ED WALES
2020-09-18 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY O'CONNOR
2020-09-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY O'CONNOR
2020-09-18 update statutory_documents CESSATION OF VINCENT DAVID GULLIS AS A PSC
2020-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT GULLIS
2020-07-07 delete address 79 COALPORT CLOSE HARLOW UNITED KINGDOM CM17 9QS
2020-07-07 insert address CASTLE BUNGALOW PENCOED LANE LLANMARTIN NEWPORT WALES NP18 2ED
2020-07-07 update account_ref_day 30 => 29
2020-07-07 update accounts_next_due_date 2020-06-17 => 2020-09-17
2020-07-07 update registered_address
2020-06-14 update statutory_documents PREVSHO FROM 30/09/2019 TO 29/09/2019
2020-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2020 FROM 79 COALPORT CLOSE HARLOW CM17 9QS UNITED KINGDOM
2020-06-14 update statutory_documents DIRECTOR APPOINTED MR VINCENT DAVID GULLIS
2020-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-06-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT DAVID GULLIS
2020-06-14 update statutory_documents CESSATION OF JURIS MARTINOVKIS AS A PSC
2020-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JURIS MARTINOVKIS
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES
2018-09-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION