BONDCO 123 LIMITED: Filings - Page 2

  • Overview

    Company NameBONDCO 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07472942
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BONDCO 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Annual return made up to Dec 17, 2012 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Apr 28, 2012

    21 pagesAA

    Appointment of Miss Monique Louis as a director

    2 pagesAP01

    legacy

    5 pagesMG01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mr Peter Malcolm Ellis as a director

    2 pagesAP01

    Annual return made up to Dec 17, 2011 with full list of shareholders

    6 pagesAR01

    Current accounting period extended from Jan 31, 2012 to Apr 30, 2012

    1 pagesAA01

    legacy

    13 pagesMG01

    legacy

    13 pagesMG01

    Certificate of change of name

    Company name changed bondco 123 LIMITED\certificate issued on 27/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 27, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 19, 2011

    RES15

    Appointment of Elizabeth Gibson as a director

    3 pagesAP01

    Appointment of Nicholas Richard Whitworth as a director

    3 pagesAP01

    Appointment of Kathryn Ann Whitworth as a director

    3 pagesAP01

    Appointment of Michael Bernard Anthony France as a director

    3 pagesAP01

    legacy

    MG01

    Change of share class name or designation

    2 pagesSH08

    legacy

    8 pagesMG01

    legacy

    8 pagesMG01

    Registered office address changed from * 182-184 Campden Hill Road London W8 7AS United Kingdom* on May 04, 2011

    2 pagesAD01

    Current accounting period extended from Dec 31, 2011 to Jan 31, 2012

    3 pagesAA01

    Statement of capital following an allotment of shares on Apr 21, 2011

    • Capital: GBP 84,210,500
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 21, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0