- Company Overview for BONASYSTEMS EUROPE LTD (06767604)
- Filing history for BONASYSTEMS EUROPE LTD (06767604)
- People for BONASYSTEMS EUROPE LTD (06767604)
- Charges for BONASYSTEMS EUROPE LTD (06767604)
- More for BONASYSTEMS EUROPE LTD (06767604)
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
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off |