- Company Overview for BOND INTERIORS LTD (08278045)
- Filing history for BOND INTERIORS LTD (08278045)
- People for BOND INTERIORS LTD (08278045)
- More for BOND INTERIORS LTD (08278045)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2021 | DS01 | Application to strike the company off the register | |
04 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
01 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
15 Oct 2018 | AD01 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB England to 25 Beak Street London W1F 9RT on 15 October 2018 | |
22 Jan 2018 | PSC02 | Notification of Loop Interiors Limited as a person with significant control on 12 January 2018 | |
22 Jan 2018 | PSC07 | Cessation of James Edward Gold as a person with significant control on 12 January 2017 | |
22 Jan 2018 | PSC04 | Change of details for Mr James Edward Gold as a person with significant control on 12 January 2018 | |
22 Jan 2018 | PSC07 | Cessation of Katie Gold as a person with significant control on 12 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Katie Gold as a director on 12 January 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
13 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from 4 the Spinney Harts Hill Road Thatcham Berkshire RG18 4AB to 118 Collier Row Road Romford Essex RM5 2BB on 18 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
03 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
30 Sep 2015 | AA | Micro company accounts made up to 31 March 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 March 2014 | |
10 Apr 2014 | AD01 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 10 April 2014 |