Advanced company searchLink opens in new window

BONL SPV 1 LIMITED

Company number 10325032

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2020 DS01 Application to strike the company off the register
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
02 Jul 2019 CH01 Director's details changed for Mr Tobias Ellis Stone on 1 July 2019
10 Jan 2019 AD01 Registered office address changed from C/O Brickowner Limited 14 Grays Inn Road London WC1X 8HN United Kingdom to C/O Brickowner Limited 123 Buckingham Palace Road Victoria London SW1W 9SR on 10 January 2019
17 Oct 2018 PSC02 Notification of Gfs Nominee 4 Limited as a person with significant control on 2 October 2018
17 Oct 2018 PSC07 Cessation of Gfs Nominee 3 Limited as a person with significant control on 2 October 2018
28 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
11 May 2018 AA Micro company accounts made up to 31 December 2017
17 Apr 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
30 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
30 Aug 2017 AD03 Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
30 Aug 2017 AD02 Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
29 Aug 2017 CH01 Director's details changed for Frederick William Augustus Marquess of Bristol on 15 November 2016
29 Aug 2017 PSC05 Change of details for Brickowner Limited as a person with significant control on 6 June 2017
29 Aug 2017 PSC02 Notification of Gfs Nominee 3 Limited as a person with significant control on 6 June 2017
29 Aug 2017 PSC07 Cessation of Brickowner Nominees Limited as a person with significant control on 16 November 2016
29 Aug 2017 PSC02 Notification of Brickowner Limited as a person with significant control on 16 November 2016
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 51,050
25 Aug 2017 SH08 Change of share class name or designation
11 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2016 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Brickowner Limited 14 Grays Inn Road London WC1X 8HN on 15 November 2016
14 Nov 2016 AD01 Registered office address changed from International House 1 st Katharine's Way London E1W 1UN United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 14 November 2016