BONWILL TRADE LLP

5 Jupiter House Calleva Park 5 Jupiter House Calleva Park, Reading, RG7 8NN, Berkshire, United Kingdom
StatusDISSOLVED
Company No.OC364109
CategoryLimited Liability Partnership
Incorporated21 Apr 2011
Age13 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution08 May 2018
Years6 years, 24 days

SUMMARY

BONWILL TRADE LLP is an dissolved limited liability partnership with number OC364109. It was incorporated 13 years, 1 month, 10 days ago, on 21 April 2011 and it was dissolved 6 years, 24 days ago, on 08 May 2018. The company address is 5 Jupiter House Calleva Park 5 Jupiter House Calleva Park, Reading, RG7 8NN, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 May 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 07 Feb 2018

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jan 2017

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-10-06

Officer name: Formond Inc.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jan 2017

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Primecross Inc.

Termination date: 2016-10-06

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Jan 2017

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-10-06

Officer name: Filtex Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Jan 2017

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Asporto Ltd

Appointment date: 2016-10-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: LLAD01

Old address: Suite 1, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW England

Change date: 2017-01-20

New address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-10-06

Officer name: Primecross Inc.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-10-06

Officer name: Formond Inc.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-10-06

Officer name: Filtex Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-10-06

Officer name: Asporto Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: LLAD01

Change date: 2016-10-24

New address: Suite 1, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW

Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-10-06

Officer name: Filtex Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-10-06

Officer name: Primecross Inc.

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-10-06

Officer name: Asporto Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Formond Inc.

Termination date: 2016-10-06

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-10-06

Officer name: Asporto Ltd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Oct 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: LLAD01

New address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN

Change date: 2016-09-27

Old address: Suite 1 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Aug 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-21

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Formond Inc.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ireland & Overseas Acquisitions Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Milltown Corporate Services Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Primecross Inc.

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Apr 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EVERY CHILD NEEDS A MENTOR LIMITED

PURE OFFICES,OLDBURY,B69 4BY

Number:08531178
Status:ACTIVE
Category:Private Limited Company

FCH INVESTIMENTI LIMITED

12 TEMPLE STREET,LIVERPOOL,L2 5RH

Number:10536184
Status:ACTIVE
Category:Private Limited Company

GLOWGANIC LIMITED

38 ARCHDALE ROAD,LONDON,SE22 9HJ

Number:09324991
Status:ACTIVE
Category:Private Limited Company

N G OWEN ROOFING LTD

ST ANN'S HOUSE,KING'S LYNN,PE30 1LT

Number:08176338
Status:ACTIVE
Category:Private Limited Company

NUTECH ELECTRICAL SERVICES LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11300107
Status:ACTIVE
Category:Private Limited Company

SPS (NW) LTD

83B HIGH STREET WEST,GLOSSOP,SK13 8AZ

Number:09965242
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