- Company Overview for SAM BONNIE DESIGN LIMITED (04734323)
- Filing history for SAM BONNIE DESIGN LIMITED (04734323)
- People for SAM BONNIE DESIGN LIMITED (04734323)
- Charges for SAM BONNIE DESIGN LIMITED (04734323)
- Insolvency for SAM BONNIE DESIGN LIMITED (04734323)
- More for SAM BONNIE DESIGN LIMITED (04734323)
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
|
|
30 May 2013 | AR01 |
Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-05-30
|
|
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 |