- Company Overview for BONUS COMMERCE LLP (OC340556)
- Filing history for BONUS COMMERCE LLP (OC340556)
- People for BONUS COMMERCE LLP (OC340556)
- More for BONUS COMMERCE LLP (OC340556)
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) |
---|---|---|---|
14 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
15 Feb 2012 | LLTM01 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member on 7 November 2011 | |
15 Feb 2012 | LLTM01 | Termination of appointment of Milltown Corporate Services Limited as a member on 7 November 2011 | |
09 Dec 2011 | LLAP02 | Appointment of Monohold A.G. as a member on 7 November 2011 | |
09 Dec 2011 | LLAP02 | Appointment of Intrahold A.G. as a member on 7 November 2011 | |
17 Nov 2011 | LLAR01 | Annual return made up to 2 October 2011 | |
11 Feb 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
24 Nov 2010 | LLAR01 | Annual return made up to 2 October 2010 | |
11 Nov 2010 | LLCH02 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 | |
10 Nov 2010 | LLCH02 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 | |
16 Jun 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
16 Nov 2009 | LLAR01 | Annual return made up to 2 October 2009 | |
25 Mar 2009 | LLP287 | Registered office changed on 25/03/2009 from enterprise house 82 whitchurch road cardiff CF14 3LX | |
31 Oct 2008 | LLP287 | Registered office changed on 31/10/2008 from 82A whitchurch road cardiff south glamorgan CF14 3LX | |
02 Oct 2008 | LLP2 | Incorporation document\certificate of incorporation |