- Company Overview for BONOVICH ESTATES LTD (12505950)
- Filing history for BONOVICH ESTATES LTD (12505950)
- People for BONOVICH ESTATES LTD (12505950)
- More for BONOVICH ESTATES LTD (12505950)
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) |
---|---|---|---|
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2023 | AD01 | Registered office address changed from 1 Ronald Road Sheffield S9 4RH England to Fatima Luqmaan 4th Floor Silverstream House 45 Fitzroy Street Fitzroria London W1T 6EB on 2 February 2023 | |
24 Nov 2022 | AD01 | Registered office address changed from Bonovich Estates First Floor, Swan Building 20 Swan Street Manchester Uk M4 5JW England to 1 Ronald Road Sheffield S9 4RH on 24 November 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
01 Aug 2022 | PSC07 | Cessation of Reece Michael Johnson as a person with significant control on 29 July 2022 | |
01 Aug 2022 | PSC01 | Notification of Fatima Luqmaan as a person with significant control on 29 July 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Reece Michael Johnson as a director on 29 July 2022 | |
01 Aug 2022 | AP03 | Appointment of Miss Fatima Luqmaan as a secretary on 26 July 2022 | |
01 Aug 2022 | TM02 | Termination of appointment of Reece Johnson as a secretary on 26 July 2022 | |
26 Jul 2022 | AP01 | Appointment of Miss Fatima Luqmaan as a director on 26 July 2022 | |
10 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from Venture House, Arlington Square Downshire Way Bracknell RG12 1WA England to Bonovich Estates First Floor, Swan Building 20 Swan Street Manchester Uk M4 5JW on 29 September 2021 | |
13 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | AD01 | Registered office address changed from Office 1, Izabella House, 24-26 Regent Place Birmingham West Midlands B1 3NJ United Kingdom to Venture House, Arlington Square Downshire Way Bracknell RG12 1WA on 21 October 2020 | |
09 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-09
|