BONES TOPCO LIMITED

Unit 5 Crosshouse Centre Unit 5 Crosshouse Centre, Southampton, SO14 5GZ, Hampshire, England
StatusDISSOLVED
Company No.10215288
CategoryPrivate Limited Company
Incorporated06 Jun 2016
Age7 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 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

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 28 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Resolution

Date: 27 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 02 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTHAM SOLAR FARM LIMITED

C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR,LONDON,E14 9GE

Number:08455338
Status:ACTIVE
Category:Private Limited Company

CENTANO LIMITED

5 EUROPA WAY,SWANSEA,SA5 4AJ

Number:09923940
Status:ACTIVE
Category:Private Limited Company

FASHION CHOICE LIMITED

C K R HOUSE,DARTFORD,DA1 1RZ

Number:09405439
Status:ACTIVE
Category:Private Limited Company

PEBPLAN LIMITED

76 BLENHEIM CRESCENT,LONDON,W11 1NZ

Number:01310926
Status:ACTIVE
Category:Private Limited Company

PLAYFUL PENGUINS LTD

123 LAKE ROAD,BRISTOL,BS10 5JG

Number:08163342
Status:ACTIVE
Category:Private Limited Company

SHR TRANS LTD

SRBC 102-116 WINDMILL ROAD,CROYDON,CR0 2XQ

Number:11302664
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