- Company Overview for BONNINGTON 93 LIMITED (10364377)
- Filing history for BONNINGTON 93 LIMITED (10364377)
- People for BONNINGTON 93 LIMITED (10364377)
- More for BONNINGTON 93 LIMITED (10364377)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2018 | DS01 | Application to strike the company off the register | |
31 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
26 Sep 2017 | PSC04 | Change of details for Mr John Roddison as a person with significant control on 30 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr John Roddison as a director on 7 September 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Dean Charles Rogers as a director on 7 September 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Shane Meadows as a director on 7 September 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Shane Meadows as a director on 7 September 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Dean Charles Rogers as a director on 7 September 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of John Roddison as a director on 7 September 2016 | |
08 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 7 September 2016
|
|
07 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-07
|