BONUMCORPUS (NO. 7) LIMITED

42-46 Fountain Street, Belfast, BT1 5EF, Northern Ireland, United Kingdom
StatusDISSOLVED
Company No.NI631951
CategoryPrivate Limited Company
Incorporated16 Jun 2015
Age8 years, 11 months, 1 day
JurisdictionNorthern Ireland
Dissolution13 Apr 2021
Years3 years, 1 month, 4 days

SUMMARY

BONUMCORPUS (NO. 7) LIMITED is an dissolved private limited company with number NI631951. It was incorporated 8 years, 11 months, 1 day ago, on 16 June 2015 and it was dissolved 3 years, 1 month, 4 days ago, on 13 April 2021. The company address is 42-46 Fountain Street, Belfast, BT1 5EF, Northern Ireland, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jun 2019

Action Date: 26 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-27

New date: 2018-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2019

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Madden

Notification date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Paraic O'dowd

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Martin Bell

Cessation date: 2019-04-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-30

Psc name: Mike Nangle

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2019

Action Date: 27 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-27

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-29

New date: 2017-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mike Nangle

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paraic O'dowd

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Graham Bell

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth William Neill

Termination date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Madden

Appointment date: 2016-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Incorporation company

Date: 16 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & E FIRE EQUIPMENT (HOLDINGS) LIMITED

UNIT 4 BAMFURLONG INDUSTRIAL PARK,CHELTENHAM,GL51 6SX

Number:10988230
Status:ACTIVE
Category:Private Limited Company

CHATHA SITTINGBOURNE LTD

3 WEST STREET,SITTINGBOURNE,ME10 1AA

Number:11131204
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FULLFLAP.TV LIMITED

97 ELMBRIDGE AVENUE,SURBITON,KT5 9HB

Number:06559928
Status:ACTIVE
Category:Private Limited Company

KME & CO LTD

29 TARBOLTON,EAST KIBRIDE,G74 3SQ

Number:SC482579
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OUNDLE OSTEOPATHS LIMITED

MELTON HOUSE, 42 WEST STREET,PETERBOROUGH,PE8 4EF

Number:09033042
Status:ACTIVE
Category:Private Limited Company

SUPERHERO MINDS

7 BIRCHWOOD ROAD,LICHFIELD,WS14 9UN

Number:10781646
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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