BOUNTY HOLDINGS LIMITED

01954191
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP

Documents

Documents
Date Category Description Pages
15 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
15 Dec 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
31 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
07 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
07 Jan 2021 resolution Resolution 1 Buy now
07 Jan 2021 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2020 officers Termination of appointment of director (Richard Price) 1 Buy now
23 Jun 2020 officers Appointment of director (Mr Alan Chan) 2 Buy now
11 Dec 2019 accounts Annual Accounts 2 Buy now
08 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
22 Mar 2017 accounts Annual Accounts 2 Buy now
12 Dec 2016 officers Termination of appointment of director (Alexander George Malcolm Ritchie) 1 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
02 Oct 2015 accounts Annual Accounts 14 Buy now
14 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jul 2015 mortgage Registration of a charge 57 Buy now
18 Feb 2015 accounts Annual Accounts 15 Buy now
16 Sep 2014 annual-return Annual Return 4 Buy now
22 May 2014 officers Appointment of director (Mr Richard Price) 3 Buy now
17 Apr 2014 officers Termination of appointment of secretary (Zoe Tibell) 2 Buy now
17 Apr 2014 officers Termination of appointment of director (Zoe Tibell) 2 Buy now
07 Nov 2013 officers Termination of appointment of director (Stephen Taylor) 2 Buy now
08 Oct 2013 officers Termination of appointment of director (Ian Beswetherick) 2 Buy now
08 Oct 2013 officers Appointment of director (Mr Alexander George Malcolm Ritchie) 3 Buy now
01 Oct 2013 accounts Annual Accounts 17 Buy now
16 Sep 2013 annual-return Annual Return 5 Buy now
16 Sep 2013 officers Termination of appointment of director (Clare Goodrham) 1 Buy now
09 Jan 2013 officers Termination of appointment of director (James Long) 1 Buy now
04 Oct 2012 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 16 Buy now
27 Sep 2011 accounts Annual Accounts 17 Buy now
27 Sep 2011 annual-return Annual Return 6 Buy now
21 Apr 2011 officers Change of particulars for director (James Anthony Long) 2 Buy now
24 Jan 2011 officers Change of particulars for director (Zoe Tibell) 2 Buy now
29 Sep 2010 annual-return Annual Return 6 Buy now
15 Sep 2010 accounts Annual Accounts 17 Buy now
15 Jul 2010 officers Appointment of director (Clare Goodrham) 3 Buy now
25 May 2010 officers Termination of appointment of director (Carl Fisher) 2 Buy now
23 Feb 2010 officers Termination of appointment of director (Anthony Earley) 1 Buy now
11 Nov 2009 officers Change of particulars for director (Carl John Fisher) 2 Buy now
30 Oct 2009 accounts Annual Accounts 17 Buy now
16 Oct 2009 officers Change of particulars for director (Zoe Tibell) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Stephen Taylor) 2 Buy now
16 Oct 2009 officers Change of particulars for director (James Anthony Long) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Carl John Fisher) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Anthony Nicholas Earley) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Ian Beswetherick) 2 Buy now
16 Oct 2009 officers Change of particulars for secretary (Zoe Tibell) 1 Buy now
01 Oct 2009 annual-return Return made up to 07/09/09; full list of members 5 Buy now
18 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 1 Buy now
18 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 1 Buy now
11 Jul 2009 officers Director appointed anthony nicholas earley 2 Buy now
11 Jul 2009 officers Director appointed james anthony long 2 Buy now
08 Jun 2009 capital Ad 29/05/09\gbp si 1000000@0.1=100000\gbp ic 107728.4/207728.4\ 2 Buy now
08 Jun 2009 capital Nc inc already adjusted 29/05/09 1 Buy now
08 Jun 2009 resolution Resolution 3 Buy now
07 Jun 2009 resolution Resolution 11 Buy now
04 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 19 14 Buy now
07 Apr 2009 capital Ad 31/03/09\gbp si 10000000@0.01=100000\gbp ic 7728.4/107728.4\ 2 Buy now
07 Apr 2009 capital Nc inc already adjusted 31/03/09 1 Buy now
07 Apr 2009 resolution Resolution 3 Buy now
28 Jan 2009 annual-return Return made up to 07/09/08; full list of members 5 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from bounty house vinces road diss norfolk IP98 6BB 1 Buy now
04 Dec 2008 officers Appointment terminated director andrew thomas 1 Buy now
31 Oct 2008 accounts Annual Accounts 18 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 1 Buy now
30 May 2008 mortgage Particulars of a mortgage or charge / charge no: 18 4 Buy now
16 May 2008 officers Director appointed stephen taylor 2 Buy now
07 Jan 2008 officers Director resigned 1 Buy now
20 Dec 2007 auditors Auditors Resignation Company 1 Buy now
17 Dec 2007 officers Director's particulars changed 1 Buy now
19 Oct 2007 accounts Annual Accounts 16 Buy now
02 Oct 2007 annual-return Return made up to 07/09/07; full list of members 3 Buy now
21 Dec 2006 resolution Resolution 2 Buy now
21 Dec 2006 capital Declaration of assistance for shares acquisition 7 Buy now
21 Dec 2006 resolution Resolution 2 Buy now
15 Dec 2006 resolution Resolution 8 Buy now
08 Nov 2006 annual-return Return made up to 07/09/06; full list of members 3 Buy now
02 Nov 2006 accounts Annual Accounts 16 Buy now
07 Jul 2006 officers New director appointed 2 Buy now
07 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Oct 2005 annual-return Return made up to 07/09/05; full list of members 8 Buy now
31 Mar 2005 accounts Annual Accounts 14 Buy now
21 Mar 2005 auditors Auditors Resignation Company 1 Buy now
28 Feb 2005 officers Director resigned 1 Buy now
28 Feb 2005 officers Director resigned 1 Buy now
28 Feb 2005 officers Director resigned 1 Buy now
08 Feb 2005 resolution Resolution 2 Buy now
11 Jan 2005 capital Declaration of assistance for shares acquisition 8 Buy now