Advanced company searchLink opens in new window

BANG ENTERPRISES LIMITED

Company number 07944698

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2017 DS01 Application to strike the company off the register
07 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
11 Feb 2016 CH01 Director's details changed for Ms Janelle Robinson on 11 February 2016
17 Aug 2015 AD01 Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Apr 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
12 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
12 Mar 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 August 2012
26 Feb 2013 CH01 Director's details changed for Ms Annmarie Clarke on 7 February 2013
26 Feb 2013 CH01 Director's details changed for Ms Janelle Robinson on 7 February 2013
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
14 Feb 2012 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 February 2012
14 Feb 2012 AP01 Appointment of Ms Janelle Robinson as a director
13 Feb 2012 AP01 Appointment of Ms Annmarie Clarke as a director
13 Feb 2012 TM01 Termination of appointment of John Cowdry as a director
13 Feb 2012 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
10 Feb 2012 NEWINC Incorporation