- Company Overview for BOLNORE VENTURES LTD (09225579)
- Filing history for BOLNORE VENTURES LTD (09225579)
- People for BOLNORE VENTURES LTD (09225579)
- More for BOLNORE VENTURES LTD (09225579)
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 |