BONNIE BRULEE LTD

Company Documents

DateDescription
03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/05/1212 May 2012 REGISTERED OFFICE CHANGED ON 12/05/2012 FROM 29TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5DY UNITED KINGDOM

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BONNIE CHUNG / 09/06/2011

View Document

14/02/1214 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 63 REDCHURCH STREET LONDON E2 7DJ ENGLAND

View Document

07/06/117 June 2011 COMPANY NAME CHANGED GOURMET LUXE LTD CERTIFICATE ISSUED ON 07/06/11

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company