BONNIE BIO UK LTD

Register to unlock more data on OkredoRegister

BONNIE BIO UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12121388

Incorporation date

24/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sutton Point, 6 Sutton Plaza, Sutton SM1 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2019)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
Voluntary strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon19/05/2023
Application to strike the company off the register
dot icon15/05/2023
Termination of appointment of Richard Jason Hall as a director on 2022-09-01
dot icon15/05/2023
Termination of appointment of Michael Stanley Hough as a director on 2022-09-01
dot icon10/10/2022
Cessation of Richard Mark Lyon as a person with significant control on 2022-10-01
dot icon10/10/2022
Termination of appointment of Richard Mark Lyon as a director on 2022-10-01
dot icon22/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon03/08/2022
Registered office address changed from 6 Sutton Plaza Sutton SM1 4FS United Kingdom to Sutton Point 6 Sutton Plaza Sutton SM1 4FS on 2022-08-03
dot icon19/05/2022
Amended total exemption full accounts made up to 2021-07-31
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/12/2021
Registered office address changed from New Broad Street House New Broad Street London EC2M 1NH England to 6 Sutton Plaza Sutton SM1 4FS on 2021-12-18
dot icon19/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon19/02/2021
Appointment of Dr Richard Mark Lyon as a director on 2021-02-19
dot icon19/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/02/2021
Notification of Charlene Debra Schroder as a person with significant control on 2021-02-01
dot icon10/02/2021
Notification of Richard Mark Lyon as a person with significant control on 2021-02-01
dot icon10/02/2021
Termination of appointment of Richard Mark Lyon as a director on 2021-02-01
dot icon18/11/2020
Registered office address changed from Suite 2, Riverside Court Castle Street Barnstaple EX31 1DR England to New Broad Street House New Broad Street London EC2M 1NH on 2020-11-18
dot icon13/10/2020
Registered office address changed from 135 Stanley Road Carshalton SM5 4LW England to Suite 2, Riverside Court Castle Street Barnstaple EX31 1DR on 2020-10-13
dot icon21/09/2020
Appointment of Mr Richard Jason Hall as a director on 2020-08-10
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon13/08/2020
Cessation of Samantha Hough as a person with significant control on 2020-08-13
dot icon13/08/2020
Appointment of Mr Michael Stanley Hough as a director on 2020-08-13
dot icon13/07/2020
Notification of Michael Hough as a person with significant control on 2020-07-06
dot icon13/07/2020
Cessation of Michael Hough as a person with significant control on 2020-07-06
dot icon13/07/2020
Notification of Michael Hough as a person with significant control on 2020-07-06
dot icon13/07/2020
Cessation of Michael Hough as a person with significant control on 2020-07-06
dot icon08/07/2020
Appointment of Mrs Samantha Hough as a director on 2020-07-06
dot icon07/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon06/07/2020
Appointment of Mr Richard Lyon as a director on 2020-07-06
dot icon06/07/2020
Notification of Michael Hough as a person with significant control on 2020-07-06
dot icon06/07/2020
Notification of Samantha Hough as a person with significant control on 2020-07-06
dot icon06/07/2020
Registered office address changed from 29 Beechcroft Avenue New Malden KT3 3EG United Kingdom to 135 Stanley Road Carshalton SM5 4LW on 2020-07-06
dot icon06/07/2020
Termination of appointment of Wendy Iris Relph as a director on 2020-06-06
dot icon06/07/2020
Termination of appointment of Jason Jalloul as a director on 2020-07-06
dot icon06/07/2020
Cessation of Wendy Iris Relph as a person with significant control on 2020-07-06
dot icon06/07/2020
Cessation of Jason Jalloul as a person with significant control on 2020-07-06
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon18/10/2019
Cessation of Markus Alexander Thesleff as a person with significant control on 2019-10-18
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon18/10/2019
Termination of appointment of Markus Alexander Thesleff as a director on 2019-10-18
dot icon24/07/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
101.97K
-
0.00
100.00
-
2021
1
101.97K
-
0.00
100.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

101.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Richard Jason
Director
10/08/2020 - 01/09/2022
-
Hough, Michael Stanley
Director
13/08/2020 - 01/09/2022
6
Lyon, Richard Mark, Dr
Director
06/07/2020 - 01/02/2021
10
Lyon, Richard Mark, Dr
Director
19/02/2021 - 01/10/2022
10

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BONNIE BIO UK LTD

BONNIE BIO UK LTD is an(a) Dissolved company incorporated on 24/07/2019 with the registered office located at Sutton Point, 6 Sutton Plaza, Sutton SM1 4FS. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BONNIE BIO UK LTD?

toggle

BONNIE BIO UK LTD is currently Dissolved. It was registered on 24/07/2019 and dissolved on 15/08/2023.

Where is BONNIE BIO UK LTD located?

toggle

BONNIE BIO UK LTD is registered at Sutton Point, 6 Sutton Plaza, Sutton SM1 4FS.

What does BONNIE BIO UK LTD do?

toggle

BONNIE BIO UK LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BONNIE BIO UK LTD have?

toggle

BONNIE BIO UK LTD had 1 employees in 2021.

What is the latest filing for BONNIE BIO UK LTD?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.