Advanced company searchLink opens in new window

BOND STREET SHOE CO LTD

Company number 12462581

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)
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
28 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
05 Jun 2023 AP01 Appointment of Mr Leo Anthony Armstrong as a director on 5 June 2023
05 Jun 2023 TM01 Termination of appointment of Ann-Marie Armstrong as a director on 5 June 2023
21 Feb 2023 PSC04 Change of details for Mrs Anne Marie Armstrong as a person with significant control on 1 February 2023
20 Feb 2023 PSC01 Notification of Leo Anthony Armstrong as a person with significant control on 1 February 2023
20 Feb 2023 PSC04 Change of details for Mrs Anne Marie Armstrong as a person with significant control on 1 February 2023
20 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
23 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2022 AA Micro company accounts made up to 28 February 2022
30 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with updates
15 Jan 2021 PSC01 Notification of Anne Marie Armstrong as a person with significant control on 2 January 2021
15 Jan 2021 PSC07 Cessation of Clive Ian Goldman as a person with significant control on 2 January 2021
08 Jan 2021 AD01 Registered office address changed from 4 Mercian Mall Ladysmith Centre Ashton-Under-Lyne OL6 7JH England to Rico House George Street Prestwich Manchester M25 9WS on 8 January 2021
07 Jan 2021 TM01 Termination of appointment of Clive Ian Goldman as a director on 2 January 2021
07 Jan 2021 AP01 Appointment of Mrs Ann-Marie Armstrong as a director on 2 January 2021
13 Aug 2020 AD01 Registered office address changed from 16 st. Anns Square Manchester Lancashire M2 7HQ United Kingdom to 4 Mercian Mall Ladysmith Centre Ashton-Under-Lyne OL6 7JH on 13 August 2020
14 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-14
  • GBP 100