- Company Overview for BONVIVERE LIMITED (11128162)
- Filing history for BONVIVERE LIMITED (11128162)
- People for BONVIVERE LIMITED (11128162)
- More for BONVIVERE LIMITED (11128162)
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) |
---|---|---|---|
04 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2023 | AA | Total exemption full accounts made up to 29 January 2022 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2023 | AA01 | Current accounting period shortened from 30 January 2022 to 29 January 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022 | |
18 Apr 2022 | AA | Total exemption full accounts made up to 30 January 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
18 Jan 2022 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
28 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 148 Verulam Court Woolmead Avenue Hendon London London NW9 7AW England to Kemp House 160 City Road London EC1V 2NX on 11 November 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
08 Jan 2020 | AP01 | Appointment of Mr Alexander Eleyin-Bingham as a director on 7 January 2020 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from Holmwood Cottage Foxcombe Road Boars Hill Oxford OX1 5DL United Kingdom to 148 Verulam Court Woolmead Avenue Hendon London London NW9 7AW on 25 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
08 Oct 2018 | AP01 | Appointment of Mr Karol Wojciech Januszkiewicz as a director on 8 October 2018 | |
08 Oct 2018 | AP03 | Appointment of Mrs Linda Ellen Nugent as a secretary on 8 October 2018 | |
02 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-02
|