Bonded Services Acquisition Ltd

DataGardener
in liquidation
Micro

Bonded Services Acquisition Ltd

07617038Private Limited With Share Capital

C/O Interpath Limited, 10 Fleet Place, London, EC4M7RB
Incorporated

28/04/2011

Company Age

14 years

Directors

1

Employees

2

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Bonded Services Acquisition Ltd (07617038) is a private limited with share capital incorporated on 28/04/2011 (14 years old) and registered in london, EC4M7RB. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 28/04/2011
EC4M7RB
2 employees

Financial Overview

Total Assets

£48.29M

Liabilities

£25.85M

Net Assets

£22.44M

Cash

£16.67M

Key Metrics

2

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-01-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-01-2025
Resolution
Category:Resolution
Date:06-01-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:06-11-2024
Legacy
Category:Capital
Date:06-11-2024
Legacy
Category:Insolvency
Date:06-11-2024
Resolution
Category:Resolution
Date:06-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:30-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:18-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2020
Second Filing Of Director Termination With Name
Category:Officers
Date:28-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:18-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:19-06-2018
Accounts With Accounts Type Group
Category:Accounts
Date:01-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2015
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:17-02-2014
Capital Allotment Shares
Category:Capital
Date:16-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:17-10-2013
Termination Director Company With Name
Category:Officers
Date:28-06-2013
Termination Director Company With Name
Category:Officers
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Auditors Resignation Company
Category:Auditors
Date:20-02-2013
Resolution
Category:Resolution
Date:31-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2012
Capital Allotment Shares
Category:Capital
Date:28-08-2012
Capital Allotment Shares
Category:Capital
Date:16-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2012
Accounts With Accounts Type Group
Category:Accounts
Date:17-04-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-07-2011
Memorandum Articles
Category:Incorporation
Date:19-07-2011
Resolution
Category:Resolution
Date:19-07-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-07-2011
Legacy
Category:Mortgage
Date:16-07-2011
Legacy
Category:Mortgage
Date:14-07-2011

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2024
Filing Date25/11/2023
Latest Accounts31/12/2022

Trading Addresses

88 Crawford Street, London, W1H2EJ
C/O Interpath Limited, 10 Fleet Place, London, Ec4M 7Rb, EC4M7RBRegistered

Contact

08000859838
www.bondedservices.com
C/O Interpath Limited, 10 Fleet Place, London, EC4M7RB