- Company Overview for BOND (KEYSTONE) LIMITED (08226922)
- Filing history for BOND (KEYSTONE) LIMITED (08226922)
- People for BOND (KEYSTONE) LIMITED (08226922)
- More for BOND (KEYSTONE) LIMITED (08226922)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2023 | DS01 | Application to strike the company off the register | |
28 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Apr 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
25 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
02 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
16 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
06 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | CH01 | Director's details changed for Mrs Gemma Lucy Leila Bond on 1 December 2014 | |
29 Sep 2015 | CH01 | Director's details changed for Mr Robert Edward Rolland Bond on 1 December 2014 | |
02 Jul 2015 | AD01 | Registered office address changed from 116 Harbord Street London SW6 6PH to 10 Pitcombe Bruton Somerset BA10 0PQ on 2 July 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
|