- Company Overview for BONUMCORPUS (NO.2) LIMITED (NI070318)
- Filing history for BONUMCORPUS (NO.2) LIMITED (NI070318)
- People for BONUMCORPUS (NO.2) LIMITED (NI070318)
- More for BONUMCORPUS (NO.2) LIMITED (NI070318)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2015 | DS01 | Application to strike the company off the register | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
18 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
01 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
29 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
03 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 August 2011 | |
03 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 August 2010 | |
25 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
29 Feb 2012 | TM01 | Termination of appointment of John Chambers as a director | |
29 Feb 2012 | TM01 | Termination of appointment of William Chambers as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Elizabeth Chambers as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Richard Coulter as a director | |
29 Feb 2012 | TM02 | Termination of appointment of Richard Coulter as a secretary | |
29 Feb 2012 | AP01 | Appointment of Alice Catherine Bailie as a director | |
29 Feb 2012 | AP01 | Appointment of Emma Kate Keith as a director | |
29 Feb 2012 | AD01 | Registered office address changed from Moneydarragh Road Annalong Co Down BT34 4TY on 29 February 2012 | |
03 Feb 2012 | CERTNM |
Company name changed kilhorne bay holdings LIMITED\certificate issued on 03/02/12
|
|
03 Feb 2012 | CONNOT | Change of name notice | |
10 Jan 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
31 Aug 2011 | AR01 |
Annual return made up to 28 August 2011 with full list of shareholders
|