THE BONGA BONGA COMPANY LIMITED

3rd Floor 3rd Floor, Glasgow, G1 2DH
StatusDISSOLVED
Company No.SC324963
CategoryPrivate Limited Company
Incorporated05 Jun 2007
Age16 years, 11 months, 26 days
JurisdictionScotland
Dissolution24 Sep 2019
Years4 years, 8 months, 7 days

SUMMARY

THE BONGA BONGA COMPANY LIMITED is an dissolved private limited company with number SC324963. It was incorporated 16 years, 11 months, 26 days ago, on 05 June 2007 and it was dissolved 4 years, 8 months, 7 days ago, on 24 September 2019. The company address is 3rd Floor 3rd Floor, Glasgow, G1 2DH.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 26 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oscar Van Heek

Change date: 2017-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2017

Action Date: 26 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-26

Officer name: Mr Oscar Van Heek

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 26 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-26

Psc name: Mr Oscar Van Heek

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2014

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-06

Officer name: Ms Elizabeth Frances O'neill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-29

Old address: C/O Stewart Gilmour & Co. 3Rd Floor St. George's Buildings 5 St. Vincent Place Glasgow G1 2DH Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Address

Type: AD01

Old address: 3Rd Floor, St George's Buildings 5 St Vincent Place Glasgow G1 2DH Scotland

Change date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Address

Type: AD01

Old address: 3Rd Floor St George's Buildings 5 St Vincent Place Glasgow G1 2DH

Change date: 2010-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-05

Officer name: Mr Oscar Van Heek

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Oscar Van Heek

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Frances O'neill

Change date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Peircy

Change date: 2010-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 19/06/2009 from c/o stewart gilmour & co chartered accountants 3RD floor st george's buildings 5 st vincent place glasgow G1 2DH

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 20/10/2008 from 1 newark street greenock renfrewshire PA16 7UH

Documents

View document PDF

Incorporation company

Date: 05 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDWARD DRIVEWAYS LTD

43 CLAUGHTON ROAD,DUDLEY,DY2 7EA

Number:11684888
Status:ACTIVE
Category:Private Limited Company

GARDEN MARQUEES LIMITED

UNIT 3 WINDSOR STREET,WEST YORKSHIRE,BD4 7AQ

Number:02551152
Status:ACTIVE
Category:Private Limited Company

PARI-CHEM LTD

1, CARRICK CLOSE,,CB1 8RQ

Number:05541945
Status:ACTIVE
Category:Private Limited Company

SPECTRUM PROPERTY CONSULTANTS LTD

3RD FLOOR,LONDON,W1S 2XR

Number:06202769
Status:LIQUIDATION
Category:Private Limited Company

STEVE MARPLES CONSULTING LIMITED

SPRINGFIELD STEADING,STONEHAVEN,AB39 3RY

Number:SC406543
Status:ACTIVE
Category:Private Limited Company

TELEMIA SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11853449
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