BONL SPV 2 LIMITED

C/O Brickowner Limited 123 Buckingham Palace Road C/O Brickowner Limited 123 Buckingham Palace Road, London, SW1W 9SR, England
StatusDISSOLVED
Company No.10325400
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 29 days

SUMMARY

BONL SPV 2 LIMITED is an dissolved private limited company with number 10325400. It was incorporated 7 years, 9 months, 22 days ago, on 11 August 2016 and it was dissolved 2 years, 4 months, 29 days ago, on 04 January 2022. The company address is C/O Brickowner Limited 123 Buckingham Palace Road C/O Brickowner Limited 123 Buckingham Palace Road, London, SW1W 9SR, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobias Ellis Stone

Termination date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Peter Ship

Appointment date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Tobias Ellis Stone

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Frederick William Augustus Marquess of Bristol

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: C/O Brickowner Limited 123 Buckingham Palace Road Victoria London SW1W 9SR

Old address: C/O Brickowner Limited 14 Grays Inn Road London WC1X 8HN United Kingdom

Change date: 2019-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Aug 2017

Category: Address

Type: AD03

New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Change sail address company with new address

Date: 18 Aug 2017

Category: Address

Type: AD02

New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2017

Action Date: 16 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brickowner Nominees Limited

Cessation date: 2016-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 16 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-16

Psc name: Brickowner Investments Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

New address: C/O Brickowner Limited 14 Grays Inn Road London WC1X 8HN

Old address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

Change date: 2016-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Old address: Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN United Kingdom

Change date: 2016-11-14

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMBAI KITCHEN LIMITED

33 EARLE STREET,NEWTON-LE-WILLOWS,WA12 9LW

Number:11500495
Status:ACTIVE
Category:Private Limited Company

ELEPHANT KIOSKS LTD

1ST FLOOR 24/25 NEW BOND STREET,LONDON,W1S 2RR

Number:06016443
Status:ACTIVE
Category:Private Limited Company

HOLLY COURT LIMITED

7A DARTMOUTH ROAD,PAIGNTON,TQ4 5AA

Number:05637172
Status:ACTIVE
Category:Private Limited Company

LEANDELLE LIMITED

ROWAN HOUSE,SCARBOROUGH,YO12 4DX

Number:09384495
Status:ACTIVE
Category:Private Limited Company

MJM TRANSPORT SERVICES LIMITED

3RD FLOOR TEMPLE POINT,BIRMINGHAM,B2 5LG

Number:05838261
Status:LIQUIDATION
Category:Private Limited Company

REVANNAH'S PLACE LIMITED

66 WINSOR TERRACE,BECKTON,E6 6LE

Number:10192182
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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