Advanced company searchLink opens in new window

BOND MAILROOM LIMITED

Company number 05653280

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2020 DS01 Application to strike the company off the register
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
29 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 13/12/2016
29 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2018 PSC01 Notification of Anne Florence Anderson as a person with significant control on 6 April 2016
12 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
30 May 2017 AA Accounts for a small company made up to 31 August 2016
23 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and notice of psc and rle change was registered on 29/11/2018.
03 Jun 2016 AA Accounts for a small company made up to 31 August 2015
24 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
08 Jun 2015 AA Accounts for a small company made up to 31 August 2014
20 Jan 2015 AP03 Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015
08 Jan 2015 TM01 Termination of appointment of Leon Daniel Edwards as a director on 5 January 2015
22 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
14 May 2014 TM01 Termination of appointment of Suzanne Butcher as a director
14 May 2014 TM02 Termination of appointment of Suzanne Butcher as a secretary
06 May 2014 AA Accounts for a small company made up to 31 August 2013
06 Mar 2014 AD01 Registered office address changed from , Lygon House 50 London Road, Bromley, Kent, BR1 3RA on 6 March 2014
02 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
02 Sep 2013 AP01 Appointment of Mrs Suzanne Butcher as a director