Advanced company searchLink opens in new window

NINOS BONITOS LTD

Company number 10392248

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)
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