Advanced company searchLink opens in new window

BAMBICO LTD

Company number 09092832

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)
16 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 PSC07 Cessation of Mohamed Hassan Ibrahim as a person with significant control on 1 January 2020
03 Mar 2021 AD01 Registered office address changed from 25 Castle Lea Prudhoe NE42 6NH England to 25 Castle Lea Prudhoe NE42 6NH on 3 March 2021
03 Mar 2021 AD01 Registered office address changed from 25 Castle Lea Prudhoe NE42 6NH England to 25 Castle Lea Prudhoe NE42 6NH on 3 March 2021
02 Mar 2021 AD01 Registered office address changed from 18 Graig Terrace Graig Pontypridd Wales CF37 1NH to 25 Castle Lea Prudhoe NE42 6NH on 2 March 2021
01 Mar 2021 CS01 Confirmation statement made on 14 June 2020 with updates
01 Mar 2021 AP01 Appointment of Mr Mohamed Hassan Ibrahim as a director on 1 January 2020
01 Mar 2021 PSC01 Notification of Mohamed Hassan Ibrahim as a person with significant control on 1 January 2020
12 Feb 2021 AD01 Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to 18 Graig Terrace Graig Pontypridd Wales CF37 1NH on 12 February 2021
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2020 TM01 Termination of appointment of Gayathri Sakthivel as a director on 13 March 2020
13 Mar 2020 PSC07 Cessation of Gayathri Sakthivel as a person with significant control on 13 March 2020
20 Sep 2019 AD01 Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019
15 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
26 Oct 2018 AAMD Amended total exemption full accounts made up to 30 June 2018
08 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
26 Dec 2017 AD01 Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017
04 Dec 2017 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 4 December 2017
14 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
10 Mar 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 10 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016