- Company Overview for BRUCE BONUS TRADING LIMITED (08997325)
- Filing history for BRUCE BONUS TRADING LIMITED (08997325)
- People for BRUCE BONUS TRADING LIMITED (08997325)
- More for BRUCE BONUS TRADING LIMITED (08997325)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2021 | DS01 | Application to strike the company off the register | |
16 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
27 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
21 Apr 2020 | CH01 | Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020 | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
14 Nov 2019 | AP01 | Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019 | |
29 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of a director | |
17 Sep 2018 | AP01 | Appointment of Mr Christopher Mills as a director on 17 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Andrew Philip Watson as a director on 17 September 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
19 Feb 2018 | PSC01 | Notification of Derek Genders Harper as a person with significant control on 19 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Pamela Ann Harper as a person with significant control on 19 February 2018 | |
27 Jun 2017 | AP01 | Appointment of Mr Andrew Philip Watson as a director on 26 June 2017 |