Advanced company searchLink opens in new window

BONSAI MULTIMEDIA CONSULTANT LIMITED

Company number 05072413

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)
19 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
05 May 2009 363a Return made up to 12/03/09; full list of members
01 May 2009 288c Secretary's Change of Particulars / mark harburn / 31/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 23; Street was: 52 brecongill close, now: condercum green; Area was: , now: ingleby barwick; Post Town was: hartlepool, now: stockton-on-tees; Post Code was: TS24 8PH, now: TS17 5LF; Country was: , now: united kingdom; Occupation was:
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Apr 2008 363a Return made up to 12/03/08; full list of members
23 Feb 2008 CERTNM Company name changed profileheaven LIMITED\certificate issued on 26/02/08
18 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
25 May 2007 363a Return made up to 12/03/07; full list of members
25 May 2007 288a New secretary appointed
25 May 2007 288b Director resigned
25 May 2007 288b Secretary resigned
25 May 2007 287 Registered office changed on 25/05/07 from: franklin house, stockton road sedgefield stockton on tees TS21 2AG
09 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
28 Sep 2006 288c Director's particulars changed
03 Jul 2006 AA Total exemption small company accounts made up to 31 March 2005
30 Jun 2006 363a Return made up to 12/03/06; full list of members
30 Jun 2006 288a New director appointed
30 Jun 2006 288a New secretary appointed
30 Jun 2006 288c Director's particulars changed
30 Jun 2006 288b Director resigned
30 Jun 2006 288b Secretary resigned
23 Jun 2005 CERTNM Company name changed FACE2MEET LIMITED\certificate issued on 23/06/05
16 Jun 2005 363s Return made up to 12/03/05; full list of members