Advanced company searchLink opens in new window

SAM BONNIE DESIGN LIMITED

Company number 04734323

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)
11 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2013 AD01 Registered office address changed from Shop 3 Griffin Gate 135 Lower Richmond Road Putney London SW15 1EZ on 26 November 2013
25 Nov 2013 4.20 Statement of affairs with form 4.19
25 Nov 2013 600 Appointment of a voluntary liquidator
25 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Aug 2012 TM01 Termination of appointment of Christopher Joseph Mariner as a director on 22 August 2012
02 Aug 2012 TM01 Termination of appointment of Thomas Gareth Ellis as a director on 2 August 2012
30 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
30 May 2012 AP01 Appointment of Mr Christopher Mariner as a director on 2 April 2011
13 Dec 2011 AD01 Registered office address changed from 9 Station Parade Ealing Commom London W5 3LD on 13 December 2011
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Mr Christopher Robert Morris on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Thomas Gareth Ellis on 1 April 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Apr 2009 363a Return made up to 01/04/09; full list of members
01 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
07 Apr 2008 363a Return made up to 01/04/08; full list of members