Advanced company searchLink opens in new window

BANDENIA MANAGEMENT LTD

Company number 09323316

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)
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 CH01 Director's details changed for Mr Fabio Pastore on 5 July 2017
05 Jul 2017 CH01 Director's details changed for Mr Fabio Pastore on 5 July 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
24 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
07 Jun 2016 AD01 Registered office address changed from 538 Lea Bridge Road London E10 7DN England to Holland House 1 - 4 Bury Street London EC3A 5AW on 7 June 2016
03 Jun 2016 AD01 Registered office address changed from 2nd Floor 602 Lea Bridge Road London E107DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016
31 Mar 2016 AD01 Registered office address changed from 126 Ostra House High Road, Willesden London NW10 2PJ England to 2nd Floor 602 Lea Bridge Road London E107DN on 31 March 2016
17 Mar 2016 AD01 Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD England to 126 Ostra House High Road, Willesden London NW10 2PJ on 17 March 2016
20 Nov 2015 AD01 Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD to 2 Curlew House Trinity Way Chingford London E4 8TD on 20 November 2015
20 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
20 Nov 2015 CH01 Director's details changed for Mr Fabio Pastore on 20 November 2015
01 Oct 2015 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015
25 Jun 2015 AD01 Registered office address changed from 126 Wigmore Street London W1U 3RZ England to International House 24 Holborn Viaduct London EC1A 2BN on 25 June 2015
21 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted