- Company Overview for BONUMCORPUS (NO. 7) LIMITED (NI631951)
- Filing history for BONUMCORPUS (NO. 7) LIMITED (NI631951)
- People for BONUMCORPUS (NO. 7) LIMITED (NI631951)
- More for BONUMCORPUS (NO. 7) LIMITED (NI631951)
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 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2021 | DS01 | Application to strike the company off the register | |
22 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jun 2019 | AA01 | Current accounting period shortened from 27 June 2018 to 26 June 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
14 Jun 2019 | PSC01 | Notification of Paul Madden as a person with significant control on 30 April 2018 | |
14 Jun 2019 | PSC07 | Cessation of Paraic O'dowd as a person with significant control on 1 April 2019 | |
14 Jun 2019 | PSC07 | Cessation of Graham Martin Bell as a person with significant control on 1 April 2019 | |
03 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 June 2019 | |
03 Jun 2019 | PSC07 | Cessation of Mike Nangle as a person with significant control on 30 April 2018 | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
28 Jun 2018 | AA01 | Current accounting period shortened from 29 June 2017 to 28 June 2017 | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
21 Mar 2018 | PSC01 | Notification of Mike Nangle as a person with significant control on 6 April 2016 | |
21 Mar 2018 | PSC01 | Notification of Paraic O'dowd as a person with significant control on 6 April 2016 | |
21 Mar 2018 | PSC01 | Notification of Graham Bell as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
01 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of Gareth William Neill as a director on 16 December 2016 |