BONSAI PROCESSING LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Termination of appointment of Christopher Davis Fortune as a director on 2024-10-09

View Document

08/11/248 November 2024 Termination of appointment of Helen Louise Cutler as a director on 2024-10-09

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

09/10/249 October 2024 Termination of appointment of Justin George Smith as a director on 2024-10-02

View Document

09/10/249 October 2024 Termination of appointment of Christopher James Heywood as a director on 2024-10-02

View Document

09/10/249 October 2024 Termination of appointment of Darren Ashley Stone as a director on 2024-10-09

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

06/10/206 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 160

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED DR DARREN ASHLEY STONE

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVIS FORTUNE / 18/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CUTLER / 18/06/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM UNIT 130 THE INNOVATION FORUM FREDERICK ROAD SALFORD LANCASHIRE M6 6FP ENGLAND

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HEYWOOD / 18/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CESSATION OF JUSTIN GEORGE SMITH AS A PSC

View Document

16/04/2016 April 2020 NOTIFICATION OF PSC STATEMENT ON 01/04/2020

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVIS FORTUNE

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM UNIT 114 THE INNOVATION FORUM FREDERICK ROAD SALFORD LANCASHIRE M6 6FP ENGLAND

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HEYWOOD

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MRS HELEN LOUISE CUTLER

View Document

09/04/209 April 2020 COMPANY NAME CHANGED OMNICOM LTD CERTIFICATE ISSUED ON 09/04/20

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN GEORGE SMITH / 09/04/2020

View Document

09/04/209 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 100

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 47 DEREHAM WAY WINSTANLEY WIGAN LANCASHIRE WN3 6HX ENGLAND

View Document

24/05/1624 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1528 April 2015 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