- Company Overview for BOND INVESTMENTS LIMITED (01403548)
- Filing history for BOND INVESTMENTS LIMITED (01403548)
- People for BOND INVESTMENTS LIMITED (01403548)
- Charges for BOND INVESTMENTS LIMITED (01403548)
- Insolvency for BOND INVESTMENTS LIMITED (01403548)
- More for BOND INVESTMENTS LIMITED (01403548)
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) |
---|---|---|---|
23 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
31 May 2016 | AD01 | Registered office address changed from 46 Mountview Close Hampstead Way London NW11 7HG to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 31 May 2016 | |
09 May 2016 | 600 | Appointment of a voluntary liquidator | |
09 May 2016 | 4.70 | Declaration of solvency | |
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | TM01 | Termination of appointment of Victor Harari as a director | |
24 Jun 2013 | AD01 | Registered office address changed from Mallory Priory Drive Stanmore Middlesex HA7 3HN United Kingdom on 24 June 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Mr Michael Jeffrey Dunitz on 2 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mrs. Wendy Susan Dunitz on 2 November 2009 | |
11 Sep 2009 | 288b | Appointment terminated director jennifer harari |