- Company Overview for BONSAI PACKAGING LTD (06547181)
- Filing history for BONSAI PACKAGING LTD (06547181)
- People for BONSAI PACKAGING LTD (06547181)
- Charges for BONSAI PACKAGING LTD (06547181)
- Insolvency for BONSAI PACKAGING LTD (06547181)
- More for BONSAI PACKAGING LTD (06547181)
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) |
---|---|---|---|
18 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2014 | |
06 Jun 2013 | AD01 | Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 6 June 2013 | |
20 Feb 2013 | AD01 | Registered office address changed from Plasware House Red Cross Buildings Westmoreland Road Kingsbury London NW9 9RT on 20 February 2013 | |
19 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2012 | AR01 |
Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-03-28
|
|
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
14 Apr 2011 | CH01 | Director's details changed for Mr Niren Vadgama on 31 March 2011 | |
14 Apr 2011 | CH03 | Secretary's details changed for Mr Niren Dayalji Vadgama on 31 March 2011 | |
14 Apr 2011 | TM01 | Termination of appointment of Narendra Patel as a director | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jun 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Mr Niren Dayalji Vadgama on 1 March 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from c/o nn house unit 2/3 bowman trading estate westmoreland road kingsbury london NW9 9RL england | |
26 Mar 2009 | 363a | Return made up to 24/03/09; full list of members | |
27 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |