Advanced company searchLink opens in new window

BUNDLA LIMITED

Company number 09105257

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2017 DS01 Application to strike the company off the register
13 Feb 2017 CH01 Director's details changed for Mrs Claire Helen Mackinnon on 2 February 2017
26 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
26 Jul 2016 AD01 Registered office address changed from 98 Lexham Gardens London W8 6JQ to C/O C/O Mac & Wild (Mr Calum & Mrs Claire Mackinnon) 65 Great Titchfield Street London W1W 7PS on 26 July 2016
24 May 2016 TM01 Termination of appointment of Calum Andrew Mackinnon as a director on 4 May 2016
21 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Oct 2015 CERTNM Company name changed pomkinnon LTD\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
02 Oct 2015 CH01 Director's details changed for Mr Calum Andrew Mackinnon on 27 June 2015
02 Oct 2015 CH01 Director's details changed for Mrs Claire Helen Mackinnon on 27 June 2015
02 Oct 2015 AD01 Registered office address changed from 9 King Henrys Road Flat 3 London NW3 3QP United Kingdom to 98 Lexham Gardens London W8 6JQ on 2 October 2015
02 Oct 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
28 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-27
27 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted