Advanced company searchLink opens in new window

BONOSCRIPT LIMITED

Company number SC143495

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
27 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 30 April 2018
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
16 Aug 2017 AA Accounts for a dormant company made up to 30 April 2017
28 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
21 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
23 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
09 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
29 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
26 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
26 Mar 2014 CH04 Secretary's details changed for Secretar Securities Limited on 24 April 2013
12 Aug 2013 AA Accounts for a dormant company made up to 30 April 2013
07 Aug 2013 TM01 Termination of appointment of Paul Pignatelli as a director
09 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
09 Apr 2013 AD01 Registered office address changed from 249 West George Street Glasgow Strathclyde G2 4RB on 9 April 2013
04 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
12 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
14 Oct 2011 AP01 Appointment of Mr Paul Francis Pignatelli as a director
14 Oct 2011 AP01 Appointment of Mr Simon Scott Rae as a director