- Company Overview for BANDENIA LTD (09644735)
- Filing history for BANDENIA LTD (09644735)
- People for BANDENIA LTD (09644735)
- More for BANDENIA LTD (09644735)
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) |
---|---|---|---|
11 Jun 2018 | PSC07 | Cessation of Top Delight Ltd as a person with significant control on 31 May 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr. Bulent Osman as a director on 11 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Fabio Pastore as a director on 11 June 2018 | |
31 May 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
31 May 2018 | TM01 | Termination of appointment of Top Delight Ltd as a director on 25 May 2018 | |
31 May 2018 | TM01 | Termination of appointment of Top Delight Ltd as a director on 25 May 2018 | |
31 May 2018 | AP01 | Appointment of Mr. Fabio Pastore as a director on 25 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 8 May 2018 | |
06 Mar 2018 | PSC02 | Notification of Top Delight Ltd as a person with significant control on 1 March 2018 | |
06 Mar 2018 | AP02 | Appointment of Top Delight Ltd as a director on 1 March 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from 47 Charles Street 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 1 March 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Jose Miguel Artiles Ceballos as a director on 1 March 2018 | |
08 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Jan 2017 | AD01 | Registered office address changed from 538 Lea Bridge Road London E10 7DN to 47 Charles Street 2nd Floor London W1J 5EL on 6 January 2017 | |
10 Nov 2016 | CH01 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
16 Jun 2016 | AD01 | Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ to 538 Lea Bridge Road London E10 7DN on 16 June 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 2 Curley House Trinity Way Chingford London E4 8TD to Ostra House 126 High Road Willesden London NW10 2PJ on 14 March 2016 | |
09 Nov 2015 | AD01 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom to 2 Curlew House Trinity Way Chingford London E4 8TD on 9 November 2015 | |
17 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-17
|