Advanced company searchLink opens in new window

BOLNORE VENTURES LTD

Company number 09225579

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2021 DS01 Application to strike the company off the register
05 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
11 Aug 2021 AA Micro company accounts made up to 30 September 2020
20 Jul 2021 AD01 Registered office address changed from 18 Brookvale Avenue Ripley DE5 9QL United Kingdom to 191 Washington Street Bradford BD8 9QP on 20 July 2021
20 Jul 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 20 July 2021
20 Jul 2021 PSC07 Cessation of Richard Strydom as a person with significant control on 20 July 2021
20 Jul 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 20 July 2021
20 Jul 2021 TM01 Termination of appointment of Richard Strydom as a director on 20 July 2021
20 Jul 2021 PSC07 Cessation of Thomas Anthony Flanagan as a person with significant control on 27 November 2018
20 Jul 2021 TM01 Termination of appointment of Thomas Anthony Flanagan as a director on 27 November 2018
30 Oct 2020 AD01 Registered office address changed from 9 Brownedge Close Walton-Le-Dale Preston PR5 4UJ United Kingdom to 18 Brookvale Avenue Ripley DE5 9QL on 30 October 2020
30 Oct 2020 PSC01 Notification of Richard Strydom as a person with significant control on 12 October 2020
30 Oct 2020 PSC07 Cessation of Francis Wright as a person with significant control on 12 October 2020
30 Oct 2020 AP01 Appointment of Mr Richard Strydom as a director on 12 October 2020
30 Oct 2020 TM01 Termination of appointment of Francis Wright as a director on 12 October 2020
21 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with updates
19 Aug 2020 PSC01 Notification of Francis Wright as a person with significant control on 31 July 2020
19 Aug 2020 PSC07 Cessation of Stuart Darer as a person with significant control on 31 July 2020
19 Aug 2020 AP01 Appointment of Mr Francis Wright as a director on 31 July 2020
19 Aug 2020 TM01 Termination of appointment of Stuart Darer as a director on 31 July 2020
28 Apr 2020 AA Micro company accounts made up to 30 September 2019
03 Dec 2019 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP England to 9 Brownedge Close Walton-Le-Dale Preston PR5 4UJ on 3 December 2019
03 Dec 2019 PSC01 Notification of Stuart Darer as a person with significant control on 13 November 2019