(CS01) Confirmation statement with no updates 23rd October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2022
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th November 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st November 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th November 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2022
filed on: 23rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 24th October 2021
filed on: 5th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2021
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th October 2021
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st October 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 9th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2019
filed on: 9th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 12th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 2945 6 Slington House Rankine Road Basingstoke RG24 8PH on 20th July 2016 to 1908 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th June 2016
filed on: 25th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 20th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2014
filed on: 18th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2013
filed on: 24th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th November 2013: 2.00 GBP
capital
|
|
(CERTNM) Company name changed logistic line LIMITEDcertificate issued on 02/09/13
filed on: 2nd, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 1st May 2013
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2012
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2011
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 24 Office 6 Slington House Ranking Road Basingstoke RG24 8PH United Kingdom on 28th March 2013
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 31st October 2012
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2010
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed bonner fliesentechnik LTDcertificate issued on 16/06/11
filed on: 16th, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 15th June 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 14th March 2011
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2010
filed on: 13th, March 2011
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, October 2009
| incorporation
|
Free Download
(20 pages)
|