- Company Overview for BANDT HOLDINGS LIMITED (03064794)
- Filing history for BANDT HOLDINGS LIMITED (03064794)
- People for BANDT HOLDINGS LIMITED (03064794)
- Charges for BANDT HOLDINGS LIMITED (03064794)
- More for BANDT HOLDINGS LIMITED (03064794)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2022 | DS01 | Application to strike the company off the register | |
25 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 30 July 2022
|
|
20 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
21 Jun 2022 | AA01 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 | |
17 Sep 2021 | AA01 | Previous accounting period extended from 29 December 2020 to 29 June 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021 | |
30 Jul 2021 | AP01 | Appointment of Mr Jeremy Mark White as a director on 28 July 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
11 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Christopher James Edwards on 4 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 | |
02 Feb 2021 | TM02 | Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
04 Dec 2020 | AD01 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
15 Mar 2020 | MR01 | Registration of charge 030647940007, created on 27 February 2020 | |
03 Mar 2020 | AA | Full accounts made up to 31 December 2018 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
23 Oct 2019 | MR01 | Registration of charge 030647940006, created on 14 October 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
03 Apr 2019 | MR04 | Satisfaction of charge 030647940004 in full |