- Company Overview for BONDVALE LIMITED (10677878)
- Filing history for BONDVALE LIMITED (10677878)
- People for BONDVALE LIMITED (10677878)
- More for BONDVALE LIMITED (10677878)
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 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
24 Nov 2020 | PSC01 | Notification of Richard Foster as a person with significant control on 19 December 2019 | |
24 Nov 2020 | PSC07 | Cessation of Daniel Ballard as a person with significant control on 19 December 2019 | |
24 Nov 2020 | TM01 | Termination of appointment of Daniel Ballard as a director on 19 December 2019 | |
24 Nov 2020 | AP01 | Appointment of Mr Richard Foster as a director on 19 December 2019 | |
24 Nov 2020 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Regent Business Centre Kirkdale London SE26 4QD on 24 November 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
22 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from 38-42 Fife Road Kingston upon Thames KT1 1SU England to 117 Dartford Road Dartford DA1 3EN on 11 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
11 Sep 2020 | TM01 | Termination of appointment of Andrew Bolton as a director on 16 December 2019 | |
11 Sep 2020 | PSC01 | Notification of Daniel Ballard as a person with significant control on 16 December 2019 | |
11 Sep 2020 | AP01 | Appointment of Mr Daniel Ballard as a director on 16 December 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from Office 4 Pnl Logistics House Brent Road Southall UB2 5LJ England to 38-42 Fife Road Kingston upon Thames KT1 1SU on 25 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Amrani Vittorio as a director on 10 October 2019 | |
23 Oct 2019 | PSC07 | Cessation of Amrani Vittorio as a person with significant control on 7 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Andrew Bolton as a director on 10 October 2019 | |
21 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ England to Office 4 Pnl Logistics House Brent Road Southall UB2 5LJ on 20 June 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
04 Jan 2019 | PSC01 | Notification of Amrani Vittorio as a person with significant control on 29 December 2018 | |
04 Jan 2019 | AP01 | Appointment of Mr Amrani Vittorio as a director on 29 December 2018 |