- Company Overview for BONATIVO LIMITED (09326806)
- Filing history for BONATIVO LIMITED (09326806)
- People for BONATIVO LIMITED (09326806)
- More for BONATIVO LIMITED (09326806)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2016 | DS01 | Application to strike the company off the register | |
08 Aug 2016 | TM01 | Termination of appointment of Rory Anthony Feldman as a director on 31 December 2015 | |
22 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Mr Rory Anthony Feldman on 11 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
17 Jul 2015 | AP01 | Appointment of Mr Rory Anthony Feldman as a director on 15 July 2015 | |
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | AD01 | Registered office address changed from , Parker Tower, Parker Street 43 - 49 London, WC2B 5PS, United Kingdom to C/O Rocket Internet Uk 4th Floor, Oxford House 76 Oxford Street London W1D 1BS on 24 February 2015 | |
10 Dec 2014 | TM01 | Termination of appointment of Marco Sperling as a director on 9 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr. Ian James Marsh as a director on 9 December 2014 | |
01 Dec 2014 | AD03 | Register(s) moved to registered inspection location 69 Great Hampton Street Birmingham B18 6EW | |
01 Dec 2014 | AD02 | Register inspection address has been changed to 69 Great Hampton Street Birmingham B18 6EW | |
01 Dec 2014 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
25 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-25
|