Advanced company searchLink opens in new window

BOGNOR ONE LTD

Company number 04281567

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)
14 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2011 DS01 Application to strike the company off the register
08 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
Statement of capital on 2010-09-08
  • GBP 2
07 Sep 2010 CH04 Secretary's details changed for Montagu Evans Llp on 4 September 2010
19 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Sep 2009 AA Accounts made up to 31 December 2008
17 Sep 2009 363a Return made up to 04/09/09; full list of members
31 Jan 2009 AA Accounts made up to 31 December 2007
15 Oct 2008 363a Return made up to 04/09/08; full list of members
10 Mar 2008 288b Appointment Terminated Director pamela dickson
25 Oct 2007 AA Accounts made up to 31 December 2006
20 Sep 2007 363s Return made up to 04/09/07; no change of members
11 Oct 2006 363s Return made up to 04/09/06; full list of members
11 Oct 2006 363(287) Registered office changed on 11/10/06
19 Sep 2006 AA Accounts made up to 31 December 2005
05 Sep 2006 287 Registered office changed on 05/09/06 from: c/o montagu evans premier house 44-48 dover street london W1S 4AZ
03 Apr 2006 288c Director's particulars changed
10 Mar 2006 288c Director's particulars changed
03 Mar 2006 363s Return made up to 04/09/05; full list of members
17 Oct 2005 288b Director resigned
06 Sep 2005 AA Accounts made up to 31 December 2004
10 Jun 2005 288a New director appointed
28 Oct 2004 288b Director resigned
28 Oct 2004 288a New director appointed