BONDAREA LIMITED: Filings

  • Overview

    Company NameBONDAREA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC137651
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BONDAREA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Second filing for the appointment of Christopher Heath as a director

    6 pagesRP04AP01

    Register(s) moved to registered inspection location 4 Cadogan Square Cadogan Street Glasgow G2 7PH

    2 pagesAD03

    Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH

    2 pagesAD02

    Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on Sep 26, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2016

    LRESSP

    Annual return made up to May 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Christopher Heath as a director on Mar 15, 2016

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 26, 2017Second Filing The information on the form AP01 has been replaced by a second filing on 26/01/2017

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Company reduce nominal value of each issued share from £1 to £0.00002 19/06/2015
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 30, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 50,000
    SH01

    Appointment of Mr James Owen Percival as a director on Mar 11, 2015

    2 pagesAP01

    Termination of appointment of Hilton Corporate Director Llc as a director on Mar 11, 2015

    1 pagesTM01

    Termination of appointment of Brian Wilson as a director on Mar 11, 2015

    1 pagesTM01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    6 pagesMR04

    Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    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