- Company Overview for BOND PROPERTY TRADING LTD (10741783)
- Filing history for BOND PROPERTY TRADING LTD (10741783)
- People for BOND PROPERTY TRADING LTD (10741783)
- Charges for BOND PROPERTY TRADING LTD (10741783)
- Insolvency for BOND PROPERTY TRADING LTD (10741783)
- More for BOND PROPERTY TRADING LTD (10741783)
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) |
---|---|---|---|
25 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2024 | LIQ02 | Statement of affairs | |
02 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Jun 2023 | PSC04 | Change of details for Mr Syed Rizwan Ahmad as a person with significant control on 26 April 2017 | |
13 Jun 2023 | PSC04 | Change of details for Mr Syed Rizwan Ahmad as a person with significant control on 12 June 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
20 Dec 2022 | MR01 | Registration of charge 107417830002, created on 20 December 2022 | |
16 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
30 Jan 2022 | AA01 | Previous accounting period extended from 30 April 2021 to 31 July 2021 | |
28 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
23 Aug 2021 | MR04 | Satisfaction of charge 107417830001 in full | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
20 Aug 2020 | AAMD | Amended total exemption full accounts made up to 30 April 2020 | |
02 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
01 Jun 2020 | PSC07 | Cessation of Michael Carroll as a person with significant control on 1 June 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Syed Rizwan Ahmad on 1 June 2020 | |
01 Jun 2020 | PSC04 | Change of details for Mr Syed Rizwan Ahmad as a person with significant control on 1 June 2020 | |
15 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
12 Dec 2019 | MR01 | Registration of charge 107417830001, created on 12 December 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
05 Jul 2019 | AD01 | Registered office address changed from Na 22 Moseley Grange Cheadle Hulme Stockport SK8 5EZ England to 651a Mauldeth Rd West Manchester Greater Manchester M21 7SA on 5 July 2019 |