Total Documents | 91 |
---|
Total Pages | 582 |
---|
4 October 2018 | Restoration by order of the court |
---|---|
10 December 2017 | Final Gazette dissolved following liquidation |
10 September 2017 | Notice of move from Administration to Dissolution |
10 September 2017 | Notice of move from Administration to Dissolution |
27 June 2017 | Administrator's progress report |
27 June 2017 | Administrator's progress report |
29 December 2016 | Notice of extension of period of Administration |
29 December 2016 | Administrator's progress report to 18 November 2016 |
29 December 2016 | Administrator's progress report to 18 November 2016 |
29 December 2016 | Notice of extension of period of Administration |
5 October 2016 | Notice of resignation of an administrator |
5 October 2016 | Notice of resignation of an administrator |
28 July 2016 | Administrator's progress report to 20 June 2016 |
28 July 2016 | Administrator's progress report to 20 June 2016 |
29 January 2016 | Statement of affairs with form 2.14B |
29 January 2016 | Statement of affairs with form 2.14B |
18 January 2016 | Notice of deemed approval of proposals |
18 January 2016 | Notice of deemed approval of proposals |
7 January 2016 | Statement of administrator's proposal |
7 January 2016 | Statement of administrator's proposal |
6 January 2016 | Registered office address changed from Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 January 2016 |
6 January 2016 | Registered office address changed from Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 January 2016 |
5 January 2016 | First Gazette notice for compulsory strike-off |
5 January 2016 | First Gazette notice for compulsory strike-off |
4 January 2016 | Appointment of an administrator |
4 January 2016 | Appointment of an administrator |
30 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 July 2015 | Full accounts made up to 29 December 2013 |
30 July 2015 | Full accounts made up to 29 December 2013 |
26 February 2015 | Registered office address changed from Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ to Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY on 26 February 2015 |
26 February 2015 | Registered office address changed from Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ to Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY on 26 February 2015 |
9 December 2014 | Company name changed bondcare st andrews LIMITED\certificate issued on 09/12/14
|
9 December 2014 | Company name changed bondcare st andrews LIMITED\certificate issued on 09/12/14
|
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Register(s) moved to registered office address Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ |
14 August 2014 | Register(s) moved to registered office address Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ |
10 July 2014 | Register(s) moved to registered office address |
10 July 2014 | Register(s) moved to registered inspection location |
10 July 2014 | Register(s) moved to registered inspection location |
10 July 2014 | Register(s) moved to registered office address |
17 March 2014 | Section 519 |
17 March 2014 | Section 519 |
30 January 2014 | Termination of appointment of Arieh Levison as a director |
30 January 2014 | Termination of appointment of Jacob Sorotzkin as a director |
30 January 2014 | Termination of appointment of Arieh Levison as a director |
30 January 2014 | Termination of appointment of Jacob Sorotzkin as a director |
30 January 2014 | Registered office address changed from C/O Bondcare Group Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ United Kingdom on 30 January 2014 |
30 January 2014 | Registered office address changed from C/O Bondcare Group Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ United Kingdom on 30 January 2014 |
4 October 2013 | Full accounts made up to 30 December 2012 |
4 October 2013 | Full accounts made up to 30 December 2012 |
12 August 2013 | Director's details changed for Mr Arieh Leib Levison on 11 August 2013 |
12 August 2013 | Director's details changed for Yisroel Meir Plancey on 11 August 2013 |
12 August 2013 | Director's details changed for Yisroel Meir Plancey on 11 August 2013 |
12 August 2013 | Director's details changed for Mr Jacob Sorotzkin on 11 August 2013 |
12 August 2013 | Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom on 12 August 2013 |
12 August 2013 | Director's details changed for Mr Jacob Sorotzkin on 11 August 2013 |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Mr Arieh Leib Levison on 11 August 2013 |
12 August 2013 | Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom on 12 August 2013 |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
2 May 2013 | Previous accounting period shortened from 22 April 2013 to 31 December 2012 |
2 May 2013 | Previous accounting period shortened from 22 April 2013 to 31 December 2012 |
19 March 2013 | Full accounts made up to 22 April 2012 |
19 March 2013 | Full accounts made up to 22 April 2012 |
12 March 2013 | Previous accounting period shortened from 31 December 2012 to 22 April 2012 |
12 March 2013 | Previous accounting period shortened from 31 December 2012 to 22 April 2012 |
27 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 |
27 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 |
10 September 2012 | Register inspection address has been changed |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders |
10 September 2012 | Register(s) moved to registered inspection location |
10 September 2012 | Register inspection address has been changed |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders |
10 September 2012 | Register(s) moved to registered inspection location |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 |
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 |
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 |
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 |
16 August 2011 | Appointment of Mr. Jacob Sorotzkin as a director |
16 August 2011 | Appointment of Mr. Jacob Sorotzkin as a director |
16 August 2011 | Appointment of Yisroel Meir Plancey as a director |
16 August 2011 | Appointment of Mr Arieh Leib Levison as a director |
16 August 2011 | Appointment of Yisroel Meir Plancey as a director |
16 August 2011 | Appointment of Mr Arieh Leib Levison as a director |
12 August 2011 | Termination of appointment of Andrew Davis as a director |
12 August 2011 | Termination of appointment of Andrew Davis as a director |
11 August 2011 | Incorporation |
11 August 2011 | Incorporation |