Advanced company searchLink opens in new window

BONDI SAPORTA (EXPORT) LIMITED

Company number 03148942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
12 Mar 2018 AD01 Registered office address changed from Kings Parade Lower Coombe Street Croydon CR0 1AA England to 257B Croydon Road Beckenham Kent BR3 3PS on 12 March 2018
09 Mar 2018 LIQ01 Declaration of solvency
09 Mar 2018 600 Appointment of a voluntary liquidator
09 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-27
21 Feb 2018 TM01 Termination of appointment of Ester Gloria Levin as a director on 20 February 2018
23 Jan 2018 SH06 Cancellation of shares. Statement of capital on 18 December 2017
  • GBP 23
23 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jan 2018 SH03 Purchase of own shares.
23 Jan 2018 SH03 Purchase of own shares.
23 Jan 2018 SH03 Purchase of own shares.
23 Jan 2018 SH03 Purchase of own shares.
15 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
15 Dec 2017 AD01 Registered office address changed from 3 Mansfield Street London W1 to Kings Parade Lower Coombe Street Croydon CR0 1AA on 15 December 2017
13 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
26 Sep 2016 AA Total exemption full accounts made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 Feb 2016 TM01 Termination of appointment of Raquel Marc Saporta as a director on 2 November 2015
10 Feb 2016 TM02 Termination of appointment of Raquel Marc Saporta as a secretary on 2 November 2015
22 Jan 2016 AAMD Amended total exemption full accounts made up to 31 January 2014
21 Jan 2016 AA Total exemption full accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100