Advanced company searchLink opens in new window

BOND INTERIORS LTD

Company number 08278045

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)
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
  • GBP 100
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
  • GBP 100
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