Advanced company searchLink opens in new window

BOND HUMAN CAPITAL LTD

Company number 08123589

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)
16 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 18 November 2018
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 18 November 2017
05 Jan 2017 4.68 Liquidators' statement of receipts and payments to 18 November 2016
03 Dec 2015 AD01 Registered office address changed from C/O Cloud Genie Ltd Longwood Hall Bradford Road Stanningley Pudsey West Yorkshire LS28 6DA to 12 Granby Road Harrogate HG1 4st on 3 December 2015
02 Dec 2015 600 Appointment of a voluntary liquidator
02 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-19
02 Dec 2015 4.20 Statement of affairs with form 4.19
13 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Feb 2014 AD01 Registered office address changed from 38 Hall Lane Horsforth Leeds LS18 5JF England on 20 February 2014
28 Nov 2013 AD01 Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU England on 28 November 2013
29 Jul 2013 TM01 Termination of appointment of David Freer as a director
29 Jul 2013 AD01 Registered office address changed from Unit 1 Hersham Farm Business Park Longcross Road Longcross Chertsey Surrey KT16 0DN on 29 July 2013
30 Oct 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
05 Oct 2012 AP01 Appointment of David Freer as a director
07 Aug 2012 AD01 Registered office address changed from 29 Crawshaw Avenue Pudsey West Yorkshire LS28 7BT United Kingdom on 7 August 2012
19 Jul 2012 CERTNM Company name changed global human capital LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
19 Jul 2012 CONNOT Change of name notice
28 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted