Advanced company searchLink opens in new window

BONASYSTEMS EUROPE LTD

Company number 06767604

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)
14 Oct 2019 TM01 Termination of appointment of Nicholas Howard Thomlinson as a director on 9 October 2019
14 Oct 2019 TM01 Termination of appointment of Nigel Anthony Geach as a director on 9 October 2019
23 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
16 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
25 Oct 2018 TM01 Termination of appointment of Martin Benjamin Gammon as a director on 31 May 2018
28 Jun 2018 AD01 Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Hurshens, Unit 2 Station Close Potters Bar EN6 1TL on 28 June 2018
13 Apr 2018 MR04 Satisfaction of charge 067676040003 in full
11 Apr 2018 MR01 Registration of charge 067676040004, created on 10 April 2018
07 Mar 2018 TM01 Termination of appointment of Christian Harris as a director on 31 January 2018
26 Feb 2018 AA Unaudited abridged accounts made up to 31 March 2017
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
07 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
20 Sep 2017 AP01 Appointment of Mr Martin Benjamin Gammon as a director on 12 December 2016
04 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
29 Aug 2016 MR04 Satisfaction of charge 1 in full
29 Aug 2016 MR04 Satisfaction of charge 067676040002 in full
17 Jun 2016 MR01 Registration of charge 067676040003, created on 13 June 2016
11 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 316,000
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off