BONNE APP LIMITED
Status | DISSOLVED |
Company No. | 08128340 |
Category | Private Limited Company |
Incorporated | 03 Jul 2012 |
Age | 11 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 8 months, 23 days |
SUMMARY
BONNE APP LIMITED is an dissolved private limited company with number 08128340. It was incorporated 11 years, 10 months, 18 days ago, on 03 July 2012 and it was dissolved 8 months, 23 days ago, on 29 August 2023. The company address is 18 Upland Crescent, Truro, TR1 1LU, Cornwall.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change person director company with change date
Date: 07 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-02
Officer name: Mr Jack Hunter
Documents
Change to a person with significant control
Date: 07 Jul 2021
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-02
Psc name: Mr Jack Hunter
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 08 Sep 2020
Action Date: 03 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-03
Psc name: Mr Jack Hunter
Documents
Change person director company with change date
Date: 08 Sep 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Hunter
Change date: 2020-07-03
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Change registered office address company with date old address
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Address
Type: AD01
Old address: 18 Crescent Truro Cornwall TR1 1LU United Kingdom
Change date: 2012-07-16
Documents
Some Companies
SUITE 2 ACORN HOUSE,WATFORD,WD18 8AH
Number: | 10426731 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06119354 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 SHEFFIELD SQUARE,LONDON,E3 2BZ
Number: | 10120670 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 1106 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL033599 |
Status: | ACTIVE |
Category: | Limited Partnership |
TEAM ACCOUNTS,WOKINGHAM,RG40 9NN
Number: | 10591570 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MIDLAND ECO BOILER COMPANY LTD
14 LEIGHTON ROAD,WOLVERHAMPTON,WV4 4AR
Number: | 11776926 |
Status: | ACTIVE |
Category: | Private Limited Company |