Advanced company searchLink opens in new window

BONL SPV 2 LIMITED

Company number 10325400

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)
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