Advanced company searchLink opens in new window

BONGIE CARE LIMITED

Company number 08915531

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2022 DS01 Application to strike the company off the register
01 Mar 2022 AA Micro company accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
23 Jun 2021 AA Micro company accounts made up to 28 February 2021
26 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
06 Mar 2020 AA Micro company accounts made up to 29 February 2020
12 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
04 Feb 2020 AA01 Current accounting period extended from 28 February 2020 to 29 February 2020
28 Feb 2019 AA Micro company accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
27 Feb 2019 PSC07 Cessation of Reginah Bongiwe Nkabindze as a person with significant control on 27 February 2019
13 Mar 2018 PSC01 Notification of Reginah Bongie Nkabindze as a person with significant control on 5 February 2018
13 Mar 2018 AA Micro company accounts made up to 28 February 2018
12 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
06 Mar 2017 AA Micro company accounts made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
23 Nov 2016 AD01 Registered office address changed from 28 Dornan House the Avenue Southampton Hampshire SO17 1XH to 21 Grand Avenue Worthing West Sussex BN11 5BJ on 23 November 2016
03 Mar 2016 AA Total exemption small company accounts made up to 28 February 2016
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
24 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
10 Mar 2015 CH01 Director's details changed for Miss Reginah Bongiwe Nkabindze on 10 March 2015
17 Nov 2014 AD01 Registered office address changed from Flat 3 3 Trinity Crescent Folkestone Kent CT20 2ES United Kingdom to 28 Dornan House the Avenue Southampton Hampshire SO17 1XH on 17 November 2014