- Company Overview for BONZER QUALITY MACHINE LIMITED (06838388)
- Filing history for BONZER QUALITY MACHINE LIMITED (06838388)
- People for BONZER QUALITY MACHINE LIMITED (06838388)
- More for BONZER QUALITY MACHINE LIMITED (06838388)
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 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
09 Aug 2018 | CH04 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 9 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 9 August 2018 | |
03 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
14 Mar 2018 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 14 March 2018 | |
14 Mar 2018 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 13 March 2018 | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
07 Mar 2017 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 3 March 2017 | |
09 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 3 March 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 3 March 2016 | |
03 Mar 2016 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 3 March 2016 | |
05 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
16 Dec 2014 | CERTNM |
Company name changed camat quality machine LTD\certificate issued on 16/12/14
|
|
03 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | AD01 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 10 March 2014 | |
01 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders |