Advanced company searchLink opens in new window

BONNY VALVE CO., LTD

Company number 09079680

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)
22 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
10 Apr 2024 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 10 April 2024
16 Oct 2023 AA Accounts for a dormant company made up to 30 June 2023
11 May 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
29 Aug 2022 AA Accounts for a dormant company made up to 30 June 2022
10 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
10 May 2022 CH04 Secretary's details changed for Uk Jiecheng Business Limited on 10 May 2022
24 Mar 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 24 March 2022
10 Dec 2021 AA Accounts for a dormant company made up to 30 June 2021
14 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
11 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
03 Apr 2020 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 3 April 2020
03 Apr 2020 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 3 April 2020
18 Nov 2019 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 18 November 2019
02 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
22 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
09 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
04 Jun 2018 AA Accounts for a dormant company made up to 30 June 2017
26 Feb 2018 AD01 Registered office address changed from 419, Harborne Road Edgbaston Birmingham B15 3LB to Suite 108 Chase Business Centre 39-41 Chase Side London on 26 February 2018
23 Feb 2018 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 15 February 2018
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates