- Company Overview for BONDED WAREHOUSE LIMITED (10508436)
- Filing history for BONDED WAREHOUSE LIMITED (10508436)
- People for BONDED WAREHOUSE LIMITED (10508436)
- More for BONDED WAREHOUSE LIMITED (10508436)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
09 Dec 2021 | CH01 | Director's details changed for Mr Michael Colin Phillips on 9 December 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mr Michael Colin Phillips as a person with significant control on 9 December 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Apr 2021 | PSC04 | Change of details for Mr Michael Colin Phillips as a person with significant control on 1 April 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Michael Colin Phillips on 1 April 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 390 Chillingham Road Newcastle upon Tyne NE6 5QX United Kingdom to Fat Hippo Head Office, Unit 18 st. Peters Wharf Newcastle upon Tyne NE6 1TW on 4 March 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
12 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Dec 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 July 2018 | |
23 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Nov 2018 | AA | Micro company accounts made up to 31 January 2017 | |
21 Aug 2018 | AA01 | Current accounting period shortened from 31 January 2018 to 31 January 2017 | |
20 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 January 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Arthur Basil Theodore Davey as a director on 9 July 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr Arthur Basil Theodore Davey on 30 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-02
|