Advanced company searchLink opens in new window

BOND STREET REGISTRARS LIMITED

Company number 08148200

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)
12 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
13 Apr 2016 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 13 April 2016
11 Apr 2016 600 Appointment of a voluntary liquidator
11 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
11 Apr 2016 4.70 Declaration of solvency
11 Apr 2016 4.70 Declaration of solvency
11 Apr 2016 4.70 Declaration of solvency
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 360
26 Feb 2016 CH01 Director's details changed for Mr Lutfy Ossman on 26 February 2016
20 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 360
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 360
08 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 TM02 Termination of appointment of Suzana Vuksanovic as a secretary
28 Aug 2013 AA01 Previous accounting period shortened from 31 July 2013 to 30 June 2013
08 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 360
28 Nov 2012 AP03 Appointment of Mrs Suzana Vuksanovic as a secretary
12 Nov 2012 AP01 Appointment of Mr David Sinanan as a director
12 Nov 2012 AP01 Appointment of Mr Marc Voulters as a director
12 Nov 2012 AP01 Appointment of Mr Richard Barry Rosenberg as a director