Advanced company searchLink opens in new window

BOND INVESTMENTS LIMITED

Company number 01403548

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
31 May 2016 AD01 Registered office address changed from 46 Mountview Close Hampstead Way London NW11 7HG to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 31 May 2016
09 May 2016 600 Appointment of a voluntary liquidator
09 May 2016 4.70 Declaration of solvency
09 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-20
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 17,604
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 17,604
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 17,604
13 Nov 2013 TM01 Termination of appointment of Victor Harari as a director
24 Jun 2013 AD01 Registered office address changed from Mallory Priory Drive Stanmore Middlesex HA7 3HN United Kingdom on 24 June 2013
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Mr Michael Jeffrey Dunitz on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Mrs. Wendy Susan Dunitz on 2 November 2009
11 Sep 2009 288b Appointment terminated director jennifer harari