Advanced company searchLink opens in new window

BONOVICH ESTATES LTD

Company number 12505950

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)
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
  • GBP 1