BUNTONHALL LIMITED: Filings
Overview
| Company Name | BUNTONHALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08993296 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BUNTONHALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 11, 2020 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 01, 2019 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to International House 24 Holborn Viaduct City of London London EC1A 2BN on Feb 12, 2020 | 1 pages | AD01 | ||||||||||
Notification of Ccd Engineering Limited as a person with significant control on Mar 01, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Christopher John Thomson as a person with significant control on Mar 01, 2019 | 1 pages | PSC07 | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on Nov 11, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 41 Green Lane Shepperton Middlesex TW17 8DS on Dec 18, 2015 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Miss Gaynor Marshall on Dec 10, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Mr Christopher John Thomson on Dec 08, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom* on May 07, 2014 | 1 pages | AD01 | ||||||||||
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