- Company Overview for BONGIE CARE LIMITED (08915531)
- Filing history for BONGIE CARE LIMITED (08915531)
- People for BONGIE CARE LIMITED (08915531)
- More for BONGIE CARE LIMITED (08915531)
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
|
|
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
|
|
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 |