Advanced company searchLink opens in new window

BONNIE GULL HOLDINGS LIMITED

Company number SC558400

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 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2021 DS01 Application to strike the company off the register
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
04 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
31 Jan 2020 TM01 Termination of appointment of James Alexander Snowdon as a director on 31 January 2020
10 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Feb 2019 AP01 Appointment of Mr James Snowdon as a director on 16 February 2019
12 Jul 2018 AP01 Appointment of Mr Vincent Chee Leong Voon as a director on 22 June 2018
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 43,926.80
30 May 2018 AA Accounts for a dormant company made up to 31 May 2017
29 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
23 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
15 Feb 2018 PSC04 Change of details for Alexander James Summers Hunter as a person with significant control on 17 March 2017
06 Feb 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 May 2017
17 Jan 2018 PSC04 Change of details for Alexander James Summers Hunter as a person with significant control on 17 March 2017
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 37,161.73
22 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-22
  • GBP .01