- Company Overview for BONDCARE (AMBASSADOR) LIMITED (03727583)
- Filing history for BONDCARE (AMBASSADOR) LIMITED (03727583)
- People for BONDCARE (AMBASSADOR) LIMITED (03727583)
- Charges for BONDCARE (AMBASSADOR) LIMITED (03727583)
- More for BONDCARE (AMBASSADOR) LIMITED (03727583)
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 Dec 2017 | AD01 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 21 December 2017 | |
07 Aug 2017 | AA | Full accounts made up to 25 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
05 Jul 2016 | AA | Full accounts made up to 27 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
20 Apr 2016 | TM01 | Termination of appointment of Jacob Sorotzkin as a director on 25 January 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of Jacob Sorotzkin as a secretary on 25 January 2016 | |
06 Jul 2015 | AA | Full accounts made up to 28 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
29 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Aug 2014 | AD01 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 | |
16 Jul 2014 | MISC | Section 519 | |
02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
04 Oct 2013 | AA | Full accounts made up to 30 December 2012 | |
02 Jul 2013 | MR04 | Satisfaction of charge 9 in full | |
18 Jun 2013 | AP01 | Appointment of Francois Klein as a director | |
18 Jun 2013 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 18 June 2013 | |
18 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
18 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2013 | MR04 | Satisfaction of charge 8 in full | |
13 Jun 2013 | MR04 | Satisfaction of charge 10 in full | |
13 Jun 2013 | MR01 | Registration of charge 037275830011 |