- Company Overview for FRANCHETTI BOND MAIL ORDER LIMITED (03097821)
- Filing history for FRANCHETTI BOND MAIL ORDER LIMITED (03097821)
- People for FRANCHETTI BOND MAIL ORDER LIMITED (03097821)
- More for FRANCHETTI BOND MAIL ORDER LIMITED (03097821)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2019 | DS01 | Application to strike the company off the register | |
24 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
03 Jan 2017 | AD01 | Registered office address changed from 43 West Street Alresford Hampshire SO24 9AB to The Clock House Western Court Bishop's Sutton Alresford SO24 0AA on 3 January 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Sep 2015 | CH01 | Director's details changed for Nicholas Ailred Anthony Bond on 3 September 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
24 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
24 Sep 2013 | AD01 | Registered office address changed from 4 Timbercroft Close Four Marks Alton Hampshire GU3 5BB on 24 September 2013 | |
24 Sep 2013 | TM02 | Termination of appointment of Nicholas Bond as a secretary | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
14 May 2010 | AR01 | Annual return made up to 2 October 2009 |