- Company Overview for BUNDLA LIMITED (09105257)
- Filing history for BUNDLA LIMITED (09105257)
- People for BUNDLA LIMITED (09105257)
- More for BUNDLA LIMITED (09105257)
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
|
|
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
|
|
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
|
|
28 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-27
|