BONES TOPCO LIMITED
Status | DISSOLVED |
Company No. | 10215288 |
Category | Private Limited Company |
Incorporated | 06 Jun 2016 |
Age | 7 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 months, 9 days |
SUMMARY
BONES TOPCO LIMITED is an dissolved private limited company with number 10215288. It was incorporated 7 years, 11 months, 29 days ago, on 06 June 2016 and it was dissolved 8 months, 9 days ago, on 26 September 2023. The company address is Unit 5 Crosshouse Centre Unit 5 Crosshouse Centre, Southampton, SO14 5GZ, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-30
New address: Unit 5 Crosshouse Centre Crosshouse Road Southampton Hampshire SO14 5GZ
Old address: Office 1 Ocean Village Innovation Centre 4 Ocean Way Southampton Hampshire SO14 3JZ England
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Termination secretary company with name termination date
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Travis Fowler
Termination date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Cessation of a person with significant control
Date: 04 Aug 2019
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Peter Zammit
Cessation date: 2018-07-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 02 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Capital name of class of shares
Date: 28 Nov 2018
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 28 Nov 2018
Action Date: 16 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-16
Capital : 121.07 GBP
Documents
Resolution
Date: 27 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Sep 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 22 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Travis Fowler
Appointment date: 2018-09-18
Documents
Termination director company with name termination date
Date: 22 Sep 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Peter Zammit
Termination date: 2018-07-25
Documents
Confirmation statement with no updates
Date: 02 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Cessation of a person with significant control
Date: 05 Apr 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-15
Psc name: Scott Anthony Lloyd
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-15
Officer name: Scott Anthony Lloyd
Documents
Change account reference date company current extended
Date: 18 Sep 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-09-30
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 17 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-17
Psc name: Mr Matthew David Lloyd
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-11
New address: Office 1 Ocean Village Innovation Centre 4 Ocean Way Southampton Hampshire SO14 3JZ
Old address: 110 Portswood Road Southampton Hampshire SO17 2FW United Kingdom
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-04
Officer name: Scott Anthony Lloyd
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-04
Officer name: Hugo Edward William Robinson
Documents
Appoint person director company with name date
Date: 14 Sep 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-17
Officer name: Mr Matthew David Mollicone
Documents
Appoint person director company with name date
Date: 14 Sep 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Peter Zammit
Appointment date: 2016-08-17
Documents
Appoint person director company with name date
Date: 14 Sep 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek Woodcock
Appointment date: 2016-08-17
Documents
Capital allotment shares
Date: 02 Sep 2016
Action Date: 17 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-17
Capital : 100.00 GBP
Documents
Capital name of class of shares
Date: 02 Sep 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR,LONDON,E14 9GE
Number: | 08455338 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EUROPA WAY,SWANSEA,SA5 4AJ
Number: | 09923940 |
Status: | ACTIVE |
Category: | Private Limited Company |
C K R HOUSE,DARTFORD,DA1 1RZ
Number: | 09405439 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 BLENHEIM CRESCENT,LONDON,W11 1NZ
Number: | 01310926 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 LAKE ROAD,BRISTOL,BS10 5JG
Number: | 08163342 |
Status: | ACTIVE |
Category: | Private Limited Company |
SRBC 102-116 WINDMILL ROAD,CROYDON,CR0 2XQ
Number: | 11302664 |
Status: | ACTIVE |
Category: | Private Limited Company |