BONDAREA LIMITED: Filings
Overview
| Company Name | BONDAREA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC137651 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BONDAREA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 9 pages | 4.26(Scot) | ||||||||||||||
Second filing for the appointment of Christopher Heath as a director | 6 pages | RP04AP01 | ||||||||||||||
Register(s) moved to registered inspection location 4 Cadogan Square Cadogan Street Glasgow G2 7PH | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH | 2 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Christopher Heath as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||||||
Statement of capital on Jul 02, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr James Owen Percival as a director on Mar 11, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Hilton Corporate Director Llc as a director on Mar 11, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Brian Wilson as a director on Mar 11, 2015 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 6 pages | MR04 | ||||||||||||||
Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||||||
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