- Company Overview for BOND OF LONDON LIMITED (07781378)
- Filing history for BOND OF LONDON LIMITED (07781378)
- People for BOND OF LONDON LIMITED (07781378)
- Registers for BOND OF LONDON LIMITED (07781378)
- More for BOND OF LONDON LIMITED (07781378)
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) |
---|---|---|---|
15 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2025 | AD01 | Registered office address changed from PO Box 4385 07781378 - Companies House Default Address Cardiff CF14 8LH to Fulford Hook Hill Lane Woking Surrey GU22 0PT on 14 January 2025 | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2024 | AD03 | Register(s) moved to registered inspection location Fulford Hook Hill Lane Woking GU22 0PT | |
20 Nov 2024 | AD02 | Register inspection address has been changed to Fulford Hook Hill Lane Woking GU22 0PT | |
05 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
04 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 07781378 - Companies House Default Address, Cardiff, CF14 8LH on 4 December 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
06 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
13 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 May 2019 | AP03 | Appointment of Ms Laura Anne Churcher as a secretary on 23 April 2019 | |
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 23 April 2019
|
|
02 May 2019 | PSC04 | Change of details for Mr Michael David Simson as a person with significant control on 2 May 2019 | |
02 May 2019 | PSC04 | Change of details for Ms Laura Anne Churcher as a person with significant control on 2 May 2019 | |
24 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 24 April 2019 | |
23 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Ms Laura Anne Churcher as a person with significant control on 18 April 2019 |