Advanced company searchLink opens in new window

BONUSBUILD LTD

Company number 08220253

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 CVA4 Notice of completion of voluntary arrangement
17 Oct 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
04 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
06 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2016 TM01 Termination of appointment of Joseph Alan Smith as a director on 7 April 2016
03 Dec 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
02 Oct 2014 AP01 Appointment of Joseph Alan Smith as a director on 16 September 2014
03 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Jan 2014 AD01 Registered office address changed from 69 Brunel Drive Upton Northampton NN5 4AF on 14 January 2014
02 Dec 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
19 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted