COLORIFICIO CERAMICO BONET LTD

06441177
9 SEAGRAVE ROAD LONDON ENGLAND SW6 1RP

Documents

Documents
Date Category Description Pages
25 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
29 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
18 Sep 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2019 accounts Annual Accounts 2 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 officers Termination of appointment of director (Jeffery John Whelan) 1 Buy now
10 Aug 2018 accounts Annual Accounts 2 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2018 officers Appointment of director (Mr Davide Ruini) 2 Buy now
31 Jan 2018 resolution Resolution 3 Buy now
22 Aug 2017 accounts Annual Accounts 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2016 officers Change of particulars for director (Mr Jeffery John Whelan) 2 Buy now
14 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2016 accounts Annual Accounts 3 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
02 Dec 2015 annual-return Annual Return 3 Buy now
21 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2015 accounts Annual Accounts 3 Buy now
18 Dec 2014 annual-return Annual Return 3 Buy now
04 Sep 2014 accounts Annual Accounts 8 Buy now
08 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jan 2014 annual-return Annual Return 3 Buy now
04 Sep 2013 accounts Annual Accounts 8 Buy now
05 Feb 2013 resolution Resolution 8 Buy now
28 Jan 2013 officers Termination of appointment of director (Sergio Barisone) 1 Buy now
25 Jan 2013 annual-return Annual Return 4 Buy now
30 Aug 2012 accounts Annual Accounts 8 Buy now
21 Feb 2012 officers Appointment of director (Sergio Barisone) 2 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jan 2012 annual-return Annual Return 3 Buy now
02 Sep 2011 accounts Annual Accounts 8 Buy now
17 Feb 2011 officers Change of particulars for director (Mr Jeffery John Whelan) 2 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
06 Sep 2010 accounts Annual Accounts 8 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for corporate secretary (Ridgway Financial Services Limited) 2 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from 1-5 lillie road london SW6 1TX 1 Buy now
14 May 2009 accounts Annual Accounts 8 Buy now
19 Dec 2008 annual-return Return made up to 29/11/08; full list of members 3 Buy now
29 Nov 2007 incorporation Incorporation Company 11 Buy now