Download leads from Nexok and grow your business. Find out more

Bonarie Investments Limited

Documents

Total Documents72
Total Pages507

Filing History

20 January 2024Total exemption full accounts made up to 30 April 2023
31 May 2023Confirmation statement made on 28 May 2023 with no updates
13 January 2023Total exemption full accounts made up to 30 April 2022
10 January 2023Satisfaction of charge 085467590002 in full
14 September 2022Compulsory strike-off action has been discontinued
13 September 2022Confirmation statement made on 28 May 2022 with no updates
9 September 2022Compulsory strike-off action has been suspended
16 August 2022First Gazette notice for compulsory strike-off
2 October 2021Total exemption full accounts made up to 30 April 2021
18 August 2021Compulsory strike-off action has been discontinued
17 August 2021First Gazette notice for compulsory strike-off
17 August 2021Confirmation statement made on 28 May 2021 with no updates
23 February 2021Total exemption full accounts made up to 30 April 2020
12 August 2020Confirmation statement made on 28 May 2020 with no updates
18 February 2020Total exemption full accounts made up to 30 April 2019
4 July 2019Confirmation statement made on 28 May 2019 with no updates
25 February 2019Registration of charge 085467590004, created on 19 February 2019
19 February 2019Registration of charge 085467590003, created on 19 February 2019
29 January 2019Total exemption full accounts made up to 30 April 2018
13 June 2018Appointment of Mr David Michael Chandler Davies as a director on 13 June 2018
11 June 2018Confirmation statement made on 28 May 2018 with no updates
9 March 2018Total exemption full accounts made up to 30 April 2017
6 January 2018Registration of charge 085467590002, created on 19 December 2017
23 August 2017Compulsory strike-off action has been discontinued
23 August 2017Compulsory strike-off action has been discontinued
22 August 2017First Gazette notice for compulsory strike-off
22 August 2017First Gazette notice for compulsory strike-off
21 August 2017Notification of Ann Denise Davies as a person with significant control on 6 April 2016
21 August 2017Notification of Michael David Chandler Davies as a person with significant control on 6 April 2016
21 August 2017Notification of Michael David Chandler Davies as a person with significant control on 6 April 2016
21 August 2017Confirmation statement made on 28 May 2017 with no updates
21 August 2017Confirmation statement made on 28 May 2017 with no updates
21 August 2017Notification of Ann Denise Davies as a person with significant control on 6 April 2016
3 February 2017Total exemption small company accounts made up to 30 April 2016
3 February 2017Total exemption small company accounts made up to 30 April 2016
28 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 112
28 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 112
26 May 2016Registration of charge 085467590001, created on 12 May 2016
26 May 2016Registration of charge 085467590001, created on 12 May 2016
21 December 2015Total exemption small company accounts made up to 30 April 2015
21 December 2015Total exemption small company accounts made up to 30 April 2015
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 112
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 112
9 April 2015Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 112
9 April 2015Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 112
20 January 2015Compulsory strike-off action has been discontinued
20 January 2015Compulsory strike-off action has been discontinued
19 January 2015Total exemption small company accounts made up to 30 April 2014
19 January 2015Total exemption small company accounts made up to 30 April 2014
16 December 2014First Gazette notice for compulsory strike-off
16 December 2014First Gazette notice for compulsory strike-off
9 December 2013Change of name notice
9 December 2013Company name changed michael davies and associates investments LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
9 December 2013Change of name notice
9 December 2013Company name changed michael davies and associates investments LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
27 June 2013Change of name notice
27 June 2013Company name changed michenise investments LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
27 June 2013Change of name notice
27 June 2013Company name changed michenise investments LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
14 June 2013Particulars of variation of rights attached to shares
14 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 112.00
14 June 2013Current accounting period shortened from 31 May 2014 to 30 April 2014
14 June 2013Change of share class name or designation
14 June 2013Current accounting period shortened from 31 May 2014 to 30 April 2014
14 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 112.00
14 June 2013Particulars of variation of rights attached to shares
14 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 June 2013Change of share class name or designation
14 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 112.00
28 May 2013Incorporation
28 May 2013Incorporation
Sign up now to grow your client base. Plans & Pricing