Advanced company searchLink opens in new window

BONA FIDE PROPERTIES LTD

Company number 10358559

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)
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