Advanced company searchLink opens in new window

BUNJY LIMITED

Company number 08911101

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2019 DS01 Application to strike the company off the register
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
05 Nov 2017 AA Accounts for a dormant company made up to 31 July 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
12 Aug 2016 AA Micro company accounts made up to 31 July 2016
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 AA01 Previous accounting period shortened from 31 March 2017 to 31 July 2016
17 Mar 2016 AD01 Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR to 94 Winding Way Leeds LS17 7RQ on 17 March 2016
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
26 Jun 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 100
13 Mar 2014 TM01 Termination of appointment of Jonathon Charles Round as a director on 25 February 2014
10 Mar 2014 SH08 Change of share class name or designation
10 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2014 AP01 Appointment of Mr Richard Mark Lawrence as a director on 25 February 2014
07 Mar 2014 AP03 Appointment of Louise Lawrence as a secretary on 25 February 2014
07 Mar 2014 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 7 March 2014
25 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)