- Company Overview for BOND STREET DEVELOPMENT COMPANY LIMITED (01861701)
- Filing history for BOND STREET DEVELOPMENT COMPANY LIMITED (01861701)
- People for BOND STREET DEVELOPMENT COMPANY LIMITED (01861701)
- More for BOND STREET DEVELOPMENT COMPANY LIMITED (01861701)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2015 | DS01 | Application to strike the company off the register | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 28 Rosslyn Hill Hampstead London NW3 1NH on 16 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jan 2015 | AD01 | Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP England to 28 Rosslyn Hill Hampstead London NW3 1NH on 12 January 2015 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | AD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 22 November 2013 | |
19 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
11 Dec 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
19 Oct 2011 | AD01 | Registered office address changed from 35 Piccadilly London W1J 0DW United Kingdom on 19 October 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for Farooq Ahmed Malik on 1 October 2009 | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
06 Apr 2009 | 363a | Return made up to 21/02/09; full list of members | |
06 Apr 2009 | 288b | Appointment terminated secretary illa shah | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from 3 st james square london SW1Y 4JU | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |