- Company Overview for BOND HARDWARE SUPPLIER LTD (09879191)
- Filing history for BOND HARDWARE SUPPLIER LTD (09879191)
- People for BOND HARDWARE SUPPLIER LTD (09879191)
- More for BOND HARDWARE SUPPLIER LTD (09879191)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2017 | AP01 | Appointment of Mr Redzheb Sami as a director on 1 January 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 314 Lee Street Oldham OL8 1BQ England to 45 Old Dover Road Canterbury CT1 3DE on 23 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Ashaq Hussain as a director on 1 January 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Adil Rehman as a director on 1 January 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Arthish Ziakomanovs as a director on 1 January 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Arthish Ziakomanovs as a director on 1 January 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Arthish Ziakomanovs as a director on 1 January 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
14 Nov 2016 | AP01 | Appointment of Mr Ashaq Hussain as a director on 1 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Adil Rehman as a director on 1 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from 28 Marine Parade Hythe CT21 6AN United Kingdom to 314 Lee Street Oldham OL8 1BQ on 14 November 2016 | |
19 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-19
|