Advanced company searchLink opens in new window

BONJOUR DE FRANCE LTD

Company number 09364976

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)
01 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2022 CS01 Confirmation statement made on 4 July 2021 with no updates
15 Nov 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 23 Sibson Lower Earley Reading RG6 3DU on 15 November 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
06 Oct 2019 AA Micro company accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
01 Oct 2017 AA Micro company accounts made up to 31 December 2016
15 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
04 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
14 Dec 2015 AD01 Registered office address changed from 152-160 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 14 December 2015
26 Sep 2015 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to 152-160 152-160 City Road London EC1V 2NX on 26 September 2015
25 Jul 2015 AD01 Registered office address changed from 23 Sibson Sibson Lower Earley Reading RG6 3DU to Kemp House City Road London EC1V 2NX on 25 July 2015
11 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 8,888
11 Jun 2015 TM02 Termination of appointment of Zhibo Ma as a secretary on 10 June 2015
08 Jun 2015 AP01 Appointment of Mr Zhibo Ma as a director on 8 June 2015
08 Jun 2015 TM01 Termination of appointment of Shufen Chen as a director on 8 June 2015