Advanced company searchLink opens in new window

BONTEL LIMITED

Company number 10007582

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)
20 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2018 AD01 Registered office address changed from 497a Green Lanes London N4 1AL England to 1 Kings Avenue Winchmore Hill London N21 3NA on 7 August 2018
02 Aug 2018 LIQ02 Statement of affairs
02 Aug 2018 600 Appointment of a voluntary liquidator
02 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-17
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 March 2016
  • GBP 299
24 Feb 2016 AP01 Appointment of Andreina Elizabeth Burrows as a director on 24 February 2016
24 Feb 2016 AD01 Registered office address changed from 5 Tation Road Barking Essex IG11 8ED United Kingdom to 497a Green Lanes London N4 1AL on 24 February 2016
24 Feb 2016 TM01 Termination of appointment of Michael Holder as a director on 23 February 2016
16 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)