BONANZA 2000 LIMITED

03949118
42-46 BONANZA BUILDING FLEET STREET SWINDON SN1 1RE

Documents

Documents
Date Category Description Pages
31 May 2019 restoration Bona Vacantia Company 1 Buy now
29 Jan 2019 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jul 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
20 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jun 2017 accounts Annual Accounts 2 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2016 accounts Annual Accounts 2 Buy now
13 Jun 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 accounts Annual Accounts 2 Buy now
23 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
17 Sep 2015 officers Termination of appointment of director (Tryco Corporation Limited) 1 Buy now
17 Sep 2015 accounts Annual Accounts 2 Buy now
29 Aug 2014 officers Appointment of director (Snr Jose Martinez) 2 Buy now
29 Aug 2014 officers Appointment of corporate director (Tryco Corporation Limited) 2 Buy now
28 Aug 2014 officers Termination of appointment of director (Remo Marino Polledri) 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2014 officers Termination of appointment of secretary (Mario Polledri) 1 Buy now
04 Apr 2014 officers Termination of appointment of director (Mario Polledri) 1 Buy now
04 Apr 2014 officers Termination of appointment of director (Andrea Polledri) 1 Buy now
19 Mar 2014 annual-return Annual Return 6 Buy now
28 Jan 2014 accounts Annual Accounts 7 Buy now
18 Mar 2013 annual-return Annual Return 6 Buy now
05 Feb 2013 accounts Annual Accounts 7 Buy now
02 Apr 2012 annual-return Annual Return 6 Buy now
01 Feb 2012 accounts Annual Accounts 7 Buy now
16 Mar 2011 annual-return Annual Return 6 Buy now
01 Feb 2011 accounts Annual Accounts 7 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for director (Mr Remo Marine Polledri) 2 Buy now
08 Feb 2010 accounts Annual Accounts 7 Buy now
23 Mar 2009 annual-return Return made up to 16/03/09; full list of members 4 Buy now
04 Mar 2009 accounts Annual Accounts 7 Buy now
18 Apr 2008 annual-return Return made up to 16/03/08; full list of members 4 Buy now
03 Mar 2008 accounts Annual Accounts 7 Buy now
07 Jun 2007 annual-return Return made up to 16/03/07; full list of members 3 Buy now
08 Mar 2007 accounts Annual Accounts 7 Buy now
15 May 2006 annual-return Return made up to 16/03/06; full list of members 3 Buy now
02 Mar 2006 accounts Annual Accounts 7 Buy now
15 Aug 2005 annual-return Return made up to 16/03/05; full list of members 3 Buy now
04 Mar 2005 accounts Annual Accounts 14 Buy now
09 Jun 2004 annual-return Return made up to 16/03/04; full list of members 7 Buy now
30 Jan 2004 address Registered office changed on 30/01/04 from: 14 commercial street aberdare mid glamorgan CF44 7RW 1 Buy now
30 Jan 2004 accounts Annual Accounts 12 Buy now
15 Sep 2003 annual-return Return made up to 16/03/03; full list of members 7 Buy now
01 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2003 accounts Annual Accounts 13 Buy now
12 Apr 2002 annual-return Return made up to 16/03/02; full list of members 7 Buy now
21 Jan 2002 accounts Annual Accounts 12 Buy now
23 May 2001 annual-return Return made up to 16/03/01; full list of members 7 Buy now
12 Jan 2001 accounts Accounting reference date extended from 31/03/01 to 30/04/01 1 Buy now
26 Oct 2000 mortgage Particulars of mortgage/charge 4 Buy now
18 Apr 2000 officers Director resigned 1 Buy now
18 Apr 2000 officers Secretary resigned 1 Buy now
18 Apr 2000 capital Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Apr 2000 officers New director appointed 2 Buy now
18 Apr 2000 officers New director appointed 2 Buy now
18 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
18 Apr 2000 address Registered office changed on 18/04/00 from: 29 rhodfa sweldon barry south glamorgan CF62 5AD 1 Buy now
18 Apr 2000 resolution Resolution 10 Buy now
16 Mar 2000 incorporation Incorporation Company 9 Buy now