Advanced company searchLink opens in new window

BONITO LEISURE LIMITED

Company number 07160516

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Sep 2013 AA Total exemption small company accounts made up to 29 February 2012
05 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
14 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2012 TM01 Termination of appointment of Christine Nelson as a director
05 Jul 2012 AP01 Appointment of Mr Leroy Mark Mckenzie as a director
23 Apr 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
14 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
14 Mar 2011 AD01 Registered office address changed from 17 Oxford Road Bodicote Banbury OX15 4AB United Kingdom on 14 March 2011
17 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted