- Company Overview for BOUNTYTALENT LIMITED (09259365)
- Filing history for BOUNTYTALENT LIMITED (09259365)
- People for BOUNTYTALENT LIMITED (09259365)
- More for BOUNTYTALENT LIMITED (09259365)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
29 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Jun 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 30 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | CH01 | Director's details changed for Mr Saleem Hassan Arif on 1 September 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Neelam Narshi on 1 September 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from 7 Headley Road Woodley Reading Berkshire RG5 4JB United Kingdom to 61/63 Crockhamwell Road Woodley Reading RG5 3JP on 22 September 2015 | |
16 Oct 2014 | CH01 | Director's details changed for Saleef Arif on 10 October 2014 | |
10 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-10
|