BONZA RUSH LIMITED

Penhurst House Penhurst House, London, SW11 3BY, England
StatusDISSOLVED
Company No.06412962
CategoryPrivate Limited Company
Incorporated30 Oct 2007
Age16 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution14 Apr 2015
Years9 years, 1 month, 21 days

SUMMARY

BONZA RUSH LIMITED is an dissolved private limited company with number 06412962. It was incorporated 16 years, 7 months, 6 days ago, on 30 October 2007 and it was dissolved 9 years, 1 month, 21 days ago, on 14 April 2015. The company address is Penhurst House Penhurst House, London, SW11 3BY, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-16

Old address: C/O Mclarens Penhurst House 352 - 356 Battersea Park Road London SW11 3BY

New address: Penhurst House Battersea Park Road London SW11 3BY

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mclarens Co Sec Ltd

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Aug 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-05-22

Officer name: Bmas Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-01

Officer name: Bmas Limited

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-31

Old address: 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2010

Action Date: 17 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-17

Old address: 3 Rumptons Paddock Grendon Underwood Aylesbury Buckinghamshire HP18 0SN

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bmas Limited

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Austen Righton

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Byrne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Move registers to sail company

Date: 30 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with made up date

Date: 14 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 11/04/08\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed carol byrne

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed charles peter wheeler

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed austen john righton

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ukf secretaries LIMITED

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ukf nominees LIMITED

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 15/04/2008 from, the spire leeds road, lightcliffe, halifax, west yorkshire, HX3 8NU

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 08/04/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 30 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSAI CAFE LIMITED LIABILITY PARTNERSHIP

69 THE CHASE,LONDON,SW16 3AE

Number:OC426808
Status:ACTIVE
Category:Limited Liability Partnership

PAYWISE LIMITED

SUITE 102,LUTON,LU3 1AX

Number:11542404
Status:ACTIVE
Category:Private Limited Company

RPD2MAN DELIVERY NETWORK LIMITED

UNIT 32 PLUME STREET,BIRMINGHAM,B6 7RT

Number:09637707
Status:ACTIVE
Category:Private Limited Company

STATUS MARQUEES LTD

58 SHAFTESBURY ROAD,EPPING,CM16 5BJ

Number:07051389
Status:ACTIVE
Category:Private Limited Company

STREET MAJESTY LTD

1 GARSDALE CLOSE,BURY,BL9 9GL

Number:11123054
Status:ACTIVE
Category:Private Limited Company

TASKIN CONSULTANCY LIMITED

FLAT 304, MONTANA BUILDING,LONDON,SE13 7QF

Number:10254059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source