NORTH-OF-THE-BORDER ULC
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | Compulsory strike-off action has been discontinued |
06/05/256 May 2025 | Compulsory strike-off action has been discontinued |
04/05/254 May 2025 | Confirmation statement made on 2024-05-06 with no updates |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
26/12/2426 December 2024 | Confirmation statement made on 2023-12-27 with updates |
26/12/2426 December 2024 | Notification of Borders & West (Inc.Howe & Co.) Limited as a person with significant control on 2023-12-26 |
26/12/2426 December 2024 | Appointment of Mr Colin George Howe as a director on 2023-12-26 |
26/12/2426 December 2024 | Termination of appointment of Michael James Chubb as a director on 2023-12-26 |
26/12/2426 December 2024 | Cessation of Michael James Chubb as a person with significant control on 2023-12-26 |
24/12/2424 December 2024 | Compulsory strike-off action has been discontinued |
24/12/2424 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Confirmation statement made on 2023-12-25 with updates |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
05/08/235 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
22/05/2322 May 2023 | Confirmation statement made on 2022-07-31 with no updates |
03/05/223 May 2022 | Confirmation statement made on 2022-03-30 with no updates |
26/12/2126 December 2021 | Registered office address changed from Leamington Registries 1 Hope Terrace Chard Somerset TA20 1JA to 404a Ringwood Road Ferndown BH22 9AU on 2021-12-26 |
26/12/2126 December 2021 | Confirmation statement made on 2021-03-30 with no updates |
11/04/2011 April 2020 | DISS40 (DISS40(SOAD)) |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
11/02/2011 February 2020 | FIRST GAZETTE |
12/04/1912 April 2019 | DISS40 (DISS40(SOAD)) |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
12/02/1912 February 2019 | FIRST GAZETTE |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
15/02/1715 February 2017 | DISS40 (DISS40(SOAD)) |
14/02/1714 February 2017 | FIRST GAZETTE |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
04/11/164 November 2016 | DIRECTOR APPOINTED MICHAEL JAMES CHUBB |
04/11/164 November 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN HOWE |
26/04/1626 April 2016 | DISS40 (DISS40(SOAD)) |
23/04/1623 April 2016 | Annual return made up to 24 November 2015 with full list of shareholders |
23/02/1623 February 2016 | FIRST GAZETTE |
24/11/1424 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company