- Company Overview for BUNNY LONDON LIMITED (08257323)
- Filing history for BUNNY LONDON LIMITED (08257323)
- People for BUNNY LONDON LIMITED (08257323)
- More for BUNNY LONDON LIMITED (08257323)
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) |
---|---|---|---|
10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | AA | Micro company accounts made up to 31 October 2020 | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2022 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
23 Nov 2021 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
20 Sep 2021 | AD01 | Registered office address changed from Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB United Kingdom to 1 Kelstern Square Longsight Manchester M13 0XW on 20 September 2021 | |
24 Dec 2020 | AP01 | Appointment of Mrs Ungku Nor Baizura Ungku a Razak as a director on 23 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Deborah Karen Bunn as a person with significant control on 23 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Deborah Karen Bunn as a director on 23 December 2020 | |
19 Mar 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
13 Aug 2019 | AD01 | Registered office address changed from Acorn House Part First Floor North Great Oaks Basildon Essex SS14 1AH England to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 13 August 2019 | |
04 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
28 Mar 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Acorn House Part First Floor North Great Oaks Basildon Essex SS14 1AH on 28 March 2019 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
19 Sep 2018 | PSC07 | Cessation of Deborah Karen Bunn as a person with significant control on 1 July 2016 | |
19 Sep 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 19 September 2018 |