Advanced company searchLink opens in new window

CUI BONO LTD

Company number 09143467

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
22 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
25 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 1 January 2017 with updates
09 Feb 2017 CH01 Director's details changed for Mr Carol Krause on 9 February 2017
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
04 Jul 2016 AP01 Appointment of Mr Carol Krause as a director on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of Willibald Meckl as a director on 1 July 2016
23 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Feb 2016 AD01 Registered office address changed from 35 Lyndhurst Avenue Twickenham TW2 6BQ to 35 Lyndhurst Avenue Twickenham TW2 6BQ on 23 February 2016
20 Feb 2016 AP04 Appointment of Bcs Business Consulting & Solutions Ltd as a secretary on 1 January 2016
02 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • EUR 100
02 Oct 2015 TM01 Termination of appointment of Carol Krause as a director on 1 October 2015
01 Oct 2015 AP01 Appointment of Mr Willibald Meckl as a director on 1 October 2015
25 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • EUR 100
29 May 2015 AD01 Registered office address changed from 44a 44a Brookfield Gardens R/O Wirral West Kirby CH48 4EL to 35 Lyndhurst Avenue Twickenham TW2 6BQ on 29 May 2015
29 May 2015 TM02 Termination of appointment of A. Haniel Ltd as a secretary on 25 May 2015
04 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • EUR 100
01 Aug 2014 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
01 Aug 2014 AP04 Appointment of A. Haniel Ltd as a secretary on 24 July 2014