- Company Overview for 20 BONHILL DEVELOPMENT LIMITED (11532710)
- Filing history for 20 BONHILL DEVELOPMENT LIMITED (11532710)
- People for 20 BONHILL DEVELOPMENT LIMITED (11532710)
- Insolvency for 20 BONHILL DEVELOPMENT LIMITED (11532710)
- More for 20 BONHILL DEVELOPMENT LIMITED (11532710)
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) |
---|---|---|---|
13 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 June 2022 | |
10 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 June 2021 | |
11 Jun 2020 | LIQ01 | Declaration of solvency | |
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2020 | AD01 | Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to Sterling Road Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 10 June 2020 | |
30 Mar 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 168 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 Shoreditch High Street 4th Floor London E1 6HU on 12 September 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 168 4th Floor 168 Shoreditch High Street London E1 6HU England to 168 168 Shoreditch High Street 4th Floor London E1 6HU on 12 September 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from Ground Floor, 32-38 Scrutton Street London London EC2A 4RQ United Kingdom to 168 4th Floor 168 Shoreditch High Street London E1 6HU on 12 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
10 Apr 2019 | AP01 | Appointment of Mr Ivan Howard Ezekiel as a director on 25 March 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Michael Howard Goldstein as a director on 25 March 2019 | |
23 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-23
|