BONDAIRN SOLUTIONS LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10622507
CategoryPrivate Limited Company
Incorporated16 Feb 2017
Age7 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 28 days

SUMMARY

BONDAIRN SOLUTIONS LTD is an dissolved private limited company with number 10622507. It was incorporated 7 years, 3 months, 15 days ago, on 16 February 2017 and it was dissolved 4 years, 3 months, 28 days ago, on 04 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2018-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerald Atencio

Notification date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-31

Psc name: Gerald Atencio

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Atencio

Change date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Kerry Rea

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Gerald Atencio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Change date: 2017-05-19

Old address: 156 Millfield Avenue 56 Newcastle upon Tyne NE3 4SY United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 16 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADARN CYF

BODELEN,PWLLHELI,LL53 6PA

Number:10111487
Status:ACTIVE
Category:Private Limited Company

MBS CONSTRUCTION NORTH WEST LTD

C/O BLEND ACCOUNTANTS, FIRST FLOOR,MORECAMBE,LA4 4BQ

Number:10976590
Status:ACTIVE
Category:Private Limited Company

MEM SAHEB ON THAMES LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:04606689
Status:LIQUIDATION
Category:Private Limited Company

MOSS GROVE MANAGEMENT COMPANY LIMITED

44B MOSS GROVE,KINGSWINFORD,DY6 9HR

Number:05916697
Status:ACTIVE
Category:Private Limited Company

OXFORD CARS LIMITED

216 HEADLEY WAY,OXFORD,OX3 7TA

Number:08567499
Status:ACTIVE
Category:Private Limited Company

PEASHAM LTD

SUITE 9,WOLVERHAMPTON,WV4 3EN

Number:11093271
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