- Company Overview for BONL SPV 2 LIMITED (10325400)
- Filing history for BONL SPV 2 LIMITED (10325400)
- People for BONL SPV 2 LIMITED (10325400)
- Registers for BONL SPV 2 LIMITED (10325400)
- More for BONL SPV 2 LIMITED (10325400)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Nov 2020 | TM01 | Termination of appointment of Tobias Ellis Stone as a director on 17 November 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
26 Jun 2020 | AP01 | Appointment of Mr Gareth Peter Ship as a director on 25 June 2020 | |
04 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 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 | |
02 Jul 2019 | CH01 | Director's details changed for Frederick William Augustus Marquess of Bristol 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 | |
29 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 | |
18 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
18 Aug 2017 | AD03 | Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
18 Aug 2017 | AD02 | Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
18 Aug 2017 | PSC07 | Cessation of Brickowner Nominees Limited as a person with significant control on 16 November 2016 | |
18 Aug 2017 | PSC02 | Notification of Brickowner Investments Limited as a person with significant control on 16 November 2016 | |
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 Rainmaking Loft 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 |