Advanced company searchLink opens in new window

BONDVALE LIMITED

Company number 10677878

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 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