Advanced company searchLink opens in new window

BONDTRADE LIMITED

Company number 07935273

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2023 DS01 Application to strike the company off the register
13 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 CH01 Director's details changed for Mr David Frederick May on 24 May 2022
07 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with updates
24 Mar 2021 PSC07 Cessation of Estelle May as a person with significant control on 12 February 2021
24 Mar 2021 PSC02 Notification of Lord May Holdings Limited as a person with significant control on 12 February 2021
24 Mar 2021 PSC07 Cessation of David Frederick May as a person with significant control on 12 February 2021
19 Nov 2020 AA Micro company accounts made up to 29 February 2020
06 Nov 2020 PSC01 Notification of Estelle May as a person with significant control on 5 November 2020
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 2
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
18 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 28 February 2017
19 Oct 2017 CH01 Director's details changed for Mr David Frederick May on 26 September 2017
30 Sep 2017 PSC04 Change of details for Mr David Frederick May as a person with significant control on 30 September 2017