- Company Overview for NINOS BONITOS LTD (10392248)
- Filing history for NINOS BONITOS LTD (10392248)
- People for NINOS BONITOS LTD (10392248)
- More for NINOS BONITOS LTD (10392248)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2021 | AA | Micro company accounts made up to 30 October 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 30 October 2019 | |
12 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2020 | DS01 | Application to strike the company off the register | |
26 Oct 2020 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Nov 2019 | AD01 | Registered office address changed from Marlborough Business Centre Unit 11, Marlborough Business Centre George Lane London E18 1AD England to 74 London Road Brentwood Essex CM14 4NJ on 18 November 2019 | |
15 Sep 2019 | PSC01 | Notification of Daniel William Humphrey as a person with significant control on 10 July 2019 | |
15 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates | |
10 Sep 2019 | PSC07 | Cessation of Leah Wright as a person with significant control on 10 July 2019 | |
10 Sep 2019 | PSC07 | Cessation of Kelly Sillett as a person with significant control on 10 July 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Daniel David Humphrey as a director on 10 July 2019 | |
19 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 October 2018 | |
31 Jul 2019 | TM01 | Termination of appointment of Leah Wright as a director on 15 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Kelly Sillett as a director on 15 July 2019 | |
20 Jan 2019 | AD01 | Registered office address changed from 32 Beech Avenue Upminster RM14 2HN England to Marlborough Business Centre Unit 11, Marlborough Business Centre George Lane London E18 1AD on 20 January 2019 | |
06 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
06 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Aug 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 30 November 2017 | |
14 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 August 2017 |