About

Registered Number: 03748308
Date of Incorporation: 08/04/1999 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2017 (7 years and 9 months ago)
Registered Address: Greyfriars Court, Paradise Square, Oxford, OX1 1BE

 

Established in 1999, Bondco 708 Ltd has its registered office in Oxford, it's status is listed as "Dissolved". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 08 April 2017
4.68 - Liquidator's statement of receipts and payments 29 March 2017
AD01 - Change of registered office address 08 April 2016
RESOLUTIONS - N/A 24 March 2016
4.70 - N/A 24 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2016
CERTNM - Change of name certificate 17 March 2016
CONNOT - N/A 17 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 31 May 2005
AA - Annual Accounts 21 October 2004
363a - Annual Return 04 June 2004
AA - Annual Accounts 30 December 2003
363a - Annual Return 28 April 2003
287 - Change in situation or address of Registered Office 02 December 2002
AA - Annual Accounts 27 September 2002
363a - Annual Return 28 June 2002
AA - Annual Accounts 23 July 2001
363a - Annual Return 23 May 2001
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
123 - Notice of increase in nominal capital 14 November 2000
AA - Annual Accounts 17 May 2000
363a - Annual Return 14 April 2000
225 - Change of Accounting Reference Date 04 February 2000
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
123 - Notice of increase in nominal capital 21 June 1999
CERTNM - Change of name certificate 14 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.