- Company Overview for BANDENIA MANAGEMENT LTD (09323316)
- Filing history for BANDENIA MANAGEMENT LTD (09323316)
- People for BANDENIA MANAGEMENT LTD (09323316)
- More for BANDENIA MANAGEMENT LTD (09323316)
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
|
|
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
|