- Company Overview for BONA FIDE PROPERTIES LTD (10358559)
- Filing history for BONA FIDE PROPERTIES LTD (10358559)
- People for BONA FIDE PROPERTIES LTD (10358559)
- More for BONA FIDE PROPERTIES LTD (10358559)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2024 | DS01 | Application to strike the company off the register | |
11 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
12 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
08 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
08 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
26 Sep 2019 | PSC04 | Change of details for Mr Andy Pablo Gill as a person with significant control on 24 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Andy Pablo Gill on 24 September 2019 | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
29 May 2019 | PSC01 | Notification of Andy Pablo Gill as a person with significant control on 15 May 2019 | |
29 May 2019 | PSC07 | Cessation of Victoria Michelle Hicks as a person with significant control on 15 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Victoria Michelle Hicks as a director on 15 May 2019 | |
29 May 2019 | AP01 | Appointment of Mr Andy Pablo Gill as a director on 15 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from 162 Eltham Road West Bridgford Nottingham NG2 5JU England to C/O Andy Gill, Gothic House Barker Gate Nottingham NG1 1JU on 29 May 2019 | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
18 Jul 2018 | PSC01 | Notification of Victoria Michelle Hicks as a person with significant control on 15 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Andy Pablo Gill as a director on 15 July 2018 |