Advanced company searchLink opens in new window

BONDSET LIMITED

Company number 07112497

Filter by category

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 Jan 2014 CH01 Director's details changed for The Honourable Ambar Paul on 1 December 2013
14 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
14 Jan 2014 CH01 Director's details changed for Mrs Gauri Paul on 1 December 2013
12 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
07 Mar 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
07 Mar 2013 TM02 Termination of appointment of Magna Secretaries Ltd as a secretary
20 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
24 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2011 AA01 Current accounting period extended from 31 January 2011 to 31 May 2011
28 Feb 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
15 Feb 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 January 2011
10 Sep 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
12 Aug 2010 TM02 Termination of appointment of John Smith as a secretary
12 Aug 2010 AP04 Appointment of Magna Secretaries Ltd as a secretary
12 Aug 2010 CH01 Director's details changed for Mrs Gaure Paul on 5 August 2010
01 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jan 2010 AP03 Appointment of John Godfrey Smith as a secretary
18 Jan 2010 AP01 Appointment of Mrs Gaure Paul as a director
18 Jan 2010 TM01 Termination of appointment of Andrew Davis as a director
18 Jan 2010 AP01 Appointment of The Honourable Ambar Paul as a director
07 Jan 2010 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 January 2010
24 Dec 2009 NEWINC Incorporation