Advanced company searchLink opens in new window

BONDCARE 4 LIMITED

Company number 06528327

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)
06 Mar 2019 PSC07 Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
20 Apr 2016 CH01 Director's details changed for Mr Leib Levison on 1 March 2015
20 Apr 2016 CH03 Secretary's details changed for Mr Leib Levison on 1 March 2015
04 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 TM01 Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016
25 Sep 2015 AA01 Previous accounting period shortened from 27 December 2014 to 26 December 2014
24 Sep 2015 AA01 Current accounting period shortened from 27 December 2015 to 26 December 2015
04 Sep 2015 AD01 Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015
04 Sep 2015 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
09 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
21 Dec 2014 AA01 Previous accounting period shortened from 28 December 2013 to 27 December 2013
22 Sep 2014 AA01 Previous accounting period shortened from 29 December 2013 to 28 December 2013
27 Jun 2014 MR01 Registration of charge 065283270004
19 Mar 2014 AA Total exemption small company accounts made up to 30 December 2012
10 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
21 Dec 2013 AA01 Previous accounting period shortened from 30 December 2012 to 29 December 2012