BOND INTERIORS LTD

25 Beak Street, London, W1F 9RT, England
StatusDISSOLVED
Company No.08278045
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 3 months, 18 days

SUMMARY

BOND INTERIORS LTD is an dissolved private limited company with number 08278045. It was incorporated 11 years, 8 months, 30 days ago, on 01 November 2012 and it was dissolved 3 years, 3 months, 18 days ago, on 13 April 2021. The company address is 25 Beak Street, London, W1F 9RT, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

Old address: 118 Collier Row Road Romford Essex RM5 2BB England

New address: 25 Beak Street London W1F 9RT

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Loop Interiors Limited

Notification date: 2018-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 12 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Edward Gold

Cessation date: 2017-01-12

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-12

Psc name: Mr James Edward Gold

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Gold

Cessation date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Gold

Termination date: 2018-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: 4 the Spinney Harts Hill Road Thatcham Berkshire RG18 4AB

New address: 118 Collier Row Road Romford Essex RM5 2BB

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-10

Old address: 73/75 Mortimer Street London W1W 7SQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change sail address company

Date: 12 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie Gold

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Gold

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Ambrose

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

74I LIMITED

21 THE TANNERY,GODALMING,GU7 1FW

Number:08689982
Status:ACTIVE
Category:Private Limited Company

ADVANCE SERVICE TOOLING (COVENTRY) LIMITED

5 BODMIN ROAD,COVENTRY,CV2 5DB

Number:05710321
Status:ACTIVE
Category:Private Limited Company
Number:CE011239
Status:ACTIVE
Category:Charitable Incorporated Organisation

KARNETIC LIMITED

UNIT 3, CHALKLANDS PLACE,DUNSTABLE,LU5 4JY

Number:09064942
Status:ACTIVE
Category:Private Limited Company

MBM CARPENTRY LIMITED

102 BEACONSFIELD ROAD,LONDON,E17 8LU

Number:11027230
Status:ACTIVE
Category:Private Limited Company

ODDPIXEL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:06256193
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source