BONSTA INDUSTRY LIMITED
Status | ACTIVE |
Company No. | 07817799 |
Category | Private Limited Company |
Incorporated | 20 Oct 2011 |
Age | 12 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BONSTA INDUSTRY LIMITED is an active private limited company with number 07817799. It was incorporated 12 years, 7 months, 12 days ago, on 20 October 2011. The company address is Chase Business Centre Chase Business Centre, London, N14 5BP, England.
Company Fillings
Accounts with accounts type dormant
Date: 05 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type dormant
Date: 05 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type dormant
Date: 05 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Appoint corporate secretary company with name date
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-09-17
Officer name: Uk Int'l Company Service Ltd
Documents
Accounts with accounts type dormant
Date: 01 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type dormant
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Termination secretary company with name termination date
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-04
Officer name: Uk Int'l Company Service Ltd
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-07
Old address: 34 Wardour Street London W1D 6QS
New address: Chase Business Centre 39-41 Chase Side London N14 5BP
Documents
Accounts with accounts type dormant
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type dormant
Date: 31 Oct 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type dormant
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Change person director company with change date
Date: 05 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Haijiang Li
Change date: 2014-10-01
Documents
Appoint corporate secretary company with name date
Date: 05 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Uk Int'l Company Service Ltd
Appointment date: 2014-10-01
Documents
Termination secretary company with name termination date
Date: 05 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C&R Business Consulting Limited
Termination date: 2014-10-01
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2014
Action Date: 05 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-05
New address: 34 Wardour Street London W1D 6QS
Old address: 326 Cleveland Road London E18 2AN
Documents
Accounts with accounts type dormant
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Appoint corporate secretary company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: C&R Business Consulting Limited
Documents
Change registered office address company with date old address
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Address
Type: AD01
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP England
Change date: 2013-10-23
Documents
Termination secretary company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sky Charm Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Appoint corporate secretary company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sky Charm Secretarial Services Limited
Documents
Termination secretary company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C & V Business Services Limited
Documents
Accounts with accounts type dormant
Date: 13 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Some Companies
KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 4) LIMITED
2 MILE OAK INDUSTRIAL ESTATE,OSWESTRY,SY10 8GA
Number: | 10040252 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANKLIN HOUSE,RICHMOND,TW9 1UF
Number: | 05448077 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT
Number: | 11288599 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL013037 |
Status: | ACTIVE |
Category: | Limited Partnership |
61 WESTWAY,CATERHAM,CR3 5TQ
Number: | 04687785 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAURELS (WEST MONKSEATON) MANAGEMENT COMPANY LIMITED
CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER
Number: | 05096530 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |