BUNTONHALL LIMITED: Filings

  • Overview

    Company NameBUNTONHALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08993296
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BUNTONHALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 11, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    4 pagesAA

    Previous accounting period shortened from Mar 31, 2020 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Mar 01, 2019 with updates

    6 pagesCS01

    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 pagesAD01

    Notification of Ccd Engineering Limited as a person with significant control on Mar 01, 2019

    2 pagesPSC02

    Cessation of Christopher John Thomson as a person with significant control on Mar 01, 2019

    1 pagesPSC07

    Previous accounting period shortened from Jun 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Apr 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Apr 11, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Previous accounting period extended from Mar 31, 2016 to Jun 30, 2016

    1 pagesAA01

    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 pagesAD01

    Annual return made up to Apr 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Secretary's details changed for Miss Gaynor Marshall on Dec 10, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Director's details changed for Mr Christopher John Thomson on Dec 08, 2015

    2 pagesCH01

    Annual return made up to Apr 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from * Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom* on May 07, 2014

    1 pagesAD01

    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