Advanced company searchLink opens in new window

BONES BIDCO LIMITED

Company number 10215739

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 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2023 DS01 Application to strike the company off the register
30 Jun 2022 AD01 Registered office address changed from Office 1 Ocean Village Innovation Centre 4 Ocean Way Southampton Hampshire SO14 3JZ England to Unit 5 Crosshouse Centre Crosshouse Road Southampton Hampshire SO14 5GZ on 30 June 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
23 Dec 2021 MR01 Registration of charge 102157390001, created on 15 December 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
08 Jan 2021 TM02 Termination of appointment of Travis Fowler as a secretary on 8 January 2021
20 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
22 Sep 2018 AP03 Appointment of Travis Fowler as a secretary on 18 September 2018
22 Sep 2018 TM01 Termination of appointment of Richard Peter Zammit as a director on 25 July 2018
02 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
26 Feb 2018 TM01 Termination of appointment of James Oliver Tillman as a director on 15 January 2018
26 Feb 2018 TM01 Termination of appointment of Scott Anthony Lloyd as a director on 15 January 2018
18 Sep 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017
11 Aug 2017 AD01 Registered office address changed from 110 Portswood Road Southampton Hampshire SO17 2FW United Kingdom to Office 1 Ocean Village Innovation Centre 4 Ocean Way Southampton Hampshire SO14 3JZ on 11 August 2017
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
03 Mar 2017 AP01 Appointment of Scott Anthony Lloyd as a director on 4 January 2017