- Company Overview for BONTEL LIMITED (10007582)
- Filing history for BONTEL LIMITED (10007582)
- People for BONTEL LIMITED (10007582)
- Insolvency for BONTEL LIMITED (10007582)
- More for BONTEL LIMITED (10007582)
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
|
|
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
|
|
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
|