Advanced company searchLink opens in new window

BONSON LLP

Company number OC319163

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)
27 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2012 LLAD01 Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012
02 Aug 2011 AA Total exemption full accounts made up to 30 April 2011
03 May 2011 LLAR01 Annual return made up to 18 April 2011
11 Nov 2010 LLCH02 Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010
10 Nov 2010 LLCH02 Member's details changed for Milltown Corporate Services Limited on 15 September 2010
14 Sep 2010 AA Total exemption full accounts made up to 30 April 2010
29 Apr 2010 LLAR01 Annual return made up to 18 April 2010
11 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
15 May 2009 LLP363 Annual return made up to 18/04/09
05 Feb 2009 LLP287 Registered office changed on 05/02/2009 from suite 124A enterprise house business park 1100 parkway whiteley hampshire PO15 7AB
27 Aug 2008 AA Total exemption full accounts made up to 30 April 2008
27 Aug 2008 LLP287 Registered office changed on 27/08/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB
04 Apr 2008 LLP363 Annual return made up to 18/04/08
28 Sep 2007 287 Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB
21 Sep 2007 287 Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH
30 Jul 2007 363a Annual return made up to 18/04/07
05 Jun 2007 AA Total exemption full accounts made up to 30 April 2007
18 Apr 2006 NEWINC Incorporation