- Company Overview for BONFIDA SIGNATURE LTD (14623005)
- Filing history for BONFIDA SIGNATURE LTD (14623005)
- People for BONFIDA SIGNATURE LTD (14623005)
- More for BONFIDA SIGNATURE LTD (14623005)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2024 | ANNOTATION |
Information not on the register The AD01 was administratively removed from the public register on 25/11/2024 as it was not properly delivered
|
|
25 Nov 2024 | RP10 | Address of person with significant control Mr Petko Minkov Minchev changed to 14623005 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 November 2024 | |
25 Nov 2024 | RP09 | Address of officer Mr Petko Minkov Minchev changed to 14623005 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 November 2024 | |
25 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 14623005 - Companies House Default Address, Cardiff, CF14 8LH on 25 November 2024 | |
08 Nov 2024 | AA | Micro company accounts made up to 31 January 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Mariya Stoyanova Zorilova as a director on 20 June 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
08 Jun 2023 | AD01 | Registered office address changed from 5 Grafton Road Worcester Park KT4 7QQ England to 41 Thrigby Road Chessington KT9 2AH on 8 June 2023 | |
20 Apr 2023 | AP01 | Appointment of Ms Mariya Stoyanova Zorilova as a director on 8 April 2023 | |
27 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-27
|