- Company Overview for BONDY'S DESIGN & PRINT LTD (08125519)
- Filing history for BONDY'S DESIGN & PRINT LTD (08125519)
- People for BONDY'S DESIGN & PRINT LTD (08125519)
- More for BONDY'S DESIGN & PRINT LTD (08125519)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2019 | DS01 | Application to strike the company off the register | |
05 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Sep 2017 | PSC01 | Notification of Doreen Rowe as a person with significant control on 18 September 2017 | |
20 Sep 2017 | PSC04 | Change of details for Mrs Ruth Marian Bond as a person with significant control on 18 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
20 Sep 2017 | TM01 | Termination of appointment of William Bond as a director on 18 September 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
23 May 2013 | AP01 | Appointment of Mrs Ruth Marian Bond as a director | |
21 May 2013 | TM01 | Termination of appointment of Martin Gibson as a director | |
02 Jul 2012 | NEWINC |
Incorporation
|