- Company Overview for BONASALES LLP (OC353932)
- Filing history for BONASALES LLP (OC353932)
- People for BONASALES LLP (OC353932)
- More for BONASALES LLP (OC353932)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2014 | LLAD01 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to 175 Darkes Lane Suite B, 2Nd Floor Potters Bar Hertfordshire EN6 1BW on 11 September 2014 | |
21 Jul 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
08 Apr 2014 | LLAR01 | Annual return made up to 8 April 2014 | |
07 Jun 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
10 Apr 2013 | LLAR01 | Annual return made up to 8 April 2013 | |
22 Jun 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
18 Apr 2012 | LLAR01 | Annual return made up to 8 April 2012 | |
17 Apr 2012 | LLAP02 | Appointment of Formond Inc. as a member | |
17 Apr 2012 | LLTM01 | Termination of appointment of Milltown Corporate Services Ltd as a member | |
17 Apr 2012 | LLAP02 | Appointment of Primecross Inc. as a member | |
17 Apr 2012 | LLTM01 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member | |
21 Jul 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
12 Jul 2011 | LLAR01 | Annual return made up to 8 April 2011 | |
11 Nov 2010 | LLCH02 | Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 | |
10 Nov 2010 | LLCH02 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 | |
08 Apr 2010 | LLIN01 | Incorporation of a limited liability partnership |