- Company Overview for BUNKER HOLDINGS LIMITED (10845964)
- Filing history for BUNKER HOLDINGS LIMITED (10845964)
- People for BUNKER HOLDINGS LIMITED (10845964)
- More for BUNKER HOLDINGS LIMITED (10845964)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2023 | DS01 | Application to strike the company off the register | |
12 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
16 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
12 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
22 Apr 2020 | AD01 | Registered office address changed from 60 Icknield Close Wendover Aylesbury HP22 6HG England to 60 Icknield Close Wendover Buckinghamshire HP22 6HG on 22 April 2020 | |
22 Apr 2020 | AD01 | Registered office address changed from 60 Icknield Close 60 Icknield Close Wendover Aylesbury HP22 6HG England to 60 Icknield Close Wendover Aylesbury HP22 6HG on 22 April 2020 | |
22 Apr 2020 | AD01 | Registered office address changed from 20 Bunhill Row London EC1Y 8UE England to 60 Icknield Close 60 Icknield Close Wendover Aylesbury HP22 6HG on 22 April 2020 | |
16 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Michael Joyce as a director on 21 February 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Kenny Stephenson as a director on 21 February 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from 2nd Floor, Romy House 163 - 167 Kings Road Brentwood Essex CM14 4EG England to 20 Bunhill Row London EC1Y 8UE on 23 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
03 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-03
|