Advanced company searchLink opens in new window

SA BONNE LIMITED

Company number 08957754

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Jan 2018 PSC01 Notification of Lawrence Fitzroy Fearon as a person with significant control on 29 January 2018
29 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
29 Jan 2018 PSC07 Cessation of Maurice Chukwuemeka Akueme as a person with significant control on 29 January 2018
29 Jan 2018 TM01 Termination of appointment of Maurice Chukwuemeka Akueme as a director on 29 January 2018
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
19 May 2017 AP01 Appointment of Mr Lawrence Fitzroy Fearon as a director on 19 May 2017
19 May 2017 AP01 Appointment of Mrs Marlene Alvira Fearon as a director on 19 May 2017
24 Feb 2017 TM02 Termination of appointment of Terence Stephen-Clery as a secretary on 24 February 2017
24 Feb 2017 TM01 Termination of appointment of Terence Stephen-Clery as a director on 24 February 2017
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 2
14 Dec 2016 AP01 Appointment of Mr Maurice Chukwuemeka Akueme as a director on 7 December 2016
06 Dec 2016 TM01 Termination of appointment of Sharon Bello as a director on 2 December 2016
06 Dec 2016 TM01 Termination of appointment of Reynold Antoine as a director on 2 December 2016
18 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
26 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jun 2015 AD01 Registered office address changed from 56 Godwin Road Cliftonville Margate Kent CT9 2HF to 319 Harrow Road Wembley Middlesex HA9 6BA on 8 June 2015
21 Apr 2015 AP01 Appointment of Miss Sharon Bello as a director on 20 April 2015
31 Mar 2015 AP01 Appointment of Mr Terence Stephen-Clery as a director on 27 March 2015
30 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
25 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted