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

Bounce Village Limited

Documents

Total Documents38
Total Pages206

Filing History

12 March 2021Final Gazette dissolved following liquidation
12 December 2020Completion of winding up
20 January 2020Order of court to wind up
9 November 2019Compulsory strike-off action has been suspended
10 September 2019First Gazette notice for compulsory strike-off
13 July 2019Compulsory strike-off action has been discontinued
11 July 2019Confirmation statement made on 24 March 2019 with no updates
6 July 2019Compulsory strike-off action has been suspended
18 June 2019First Gazette notice for compulsory strike-off
19 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018
2 August 2018Confirmation statement made on 24 March 2018 with no updates
30 June 2018Compulsory strike-off action has been discontinued
29 June 2018Micro company accounts made up to 31 March 2017
11 June 2018Termination of appointment of Kevin John Nuttman as a director on 11 June 2018
11 June 2018Cessation of Kevin Nuttman as a person with significant control on 11 June 2018
24 May 2018Termination of appointment of Avril Howe as a director on 24 May 2018
24 May 2018Cessation of Avril Nuttman as a person with significant control on 24 May 2018
14 April 2018Compulsory strike-off action has been suspended
6 March 2018First Gazette notice for compulsory strike-off
17 June 2017Compulsory strike-off action has been discontinued
17 June 2017Compulsory strike-off action has been discontinued
14 June 2017Confirmation statement made on 24 March 2017 with updates
14 June 2017Confirmation statement made on 24 March 2017 with updates
13 June 2017First Gazette notice for compulsory strike-off
13 June 2017First Gazette notice for compulsory strike-off
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
28 January 2016Registered office address changed from Home Farm House 6 North End Southminster CM0 7DN United Kingdom to 12a Purdeys Way Purdeys Industrial Estate Rochford Essex SS4 1NE on 28 January 2016
28 January 2016Registered office address changed from Home Farm House 6 North End Southminster CM0 7DN United Kingdom to 12a Purdeys Way Purdeys Industrial Estate Rochford Essex SS4 1NE on 28 January 2016
14 June 2015Registration of charge 095070230001, created on 3 June 2015
14 June 2015Registration of charge 095070230001, created on 3 June 2015
14 June 2015Registration of charge 095070230001, created on 3 June 2015
16 April 2015Appointment of Miss Nanette Laura Rodway as a director on 10 April 2015
16 April 2015Appointment of Miss Nanette Laura Rodway as a director on 10 April 2015
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
Sign up now to grow your client base. Plans & Pricing