- Company Overview for BAMBOO AUCTIONS LTD (08884197)
- Filing history for BAMBOO AUCTIONS LTD (08884197)
- People for BAMBOO AUCTIONS LTD (08884197)
- More for BAMBOO AUCTIONS LTD (08884197)
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) |
---|---|---|---|
04 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
07 Aug 2018 | TM01 | Termination of appointment of Christopher Brown as a director on 7 August 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Christopher Westcott as a director on 18 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of James Robert Emson as a director on 20 July 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Mr Rajiv Robin Rathore on 23 January 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr James Robert Emson as a director on 5 April 2016 | |
12 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 13 October 2015
|
|
12 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
04 Dec 2015 | AP01 | Appointment of Mr Mukesh Kumar Gupta as a director on 2 October 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Tom Muir as a director on 2 October 2015 | |
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 17 September 2015
|
|
02 Oct 2015 | TM01 | Termination of appointment of Mamta Rathore as a director on 2 October 2015 | |
30 Sep 2015 | SH02 | Sub-division of shares on 17 September 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from 76 st. Andrews Gardens Cobham Surrey KT11 1HQ to 36-38 Westbourne Grove Newton Road London W2 5SH on 30 June 2015 | |
10 Mar 2015 | AP01 | Appointment of Mr Christopher Westcott as a director on 9 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Mr Christopher Brown as a director on 9 March 2015 | |
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
10 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
03 Sep 2014 | AP01 | Appointment of Mamta Rathore as a director on 2 September 2014 |