Advanced company searchLink opens in new window

BANDENIA BANQUEROS PRIVADOS LTD

Company number 09667170

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)
16 Apr 2021 AD01 Registered office address changed from 47 47 Charles Street London W1J 5EL England to 8-10 Flat H Pont Street Flat H London SW1X 9EL on 16 April 2021
16 Apr 2021 AP03 Appointment of Mr. Fernando Villuendas Vera as a secretary on 16 April 2021
16 Apr 2021 AP01 Appointment of Mr. George Saliba as a director on 16 April 2021
16 Apr 2021 AP01 Appointment of Mr. José Miguel Artiles Jr as a director on 16 April 2021
16 Apr 2021 AP01 Appointment of Mr. Carlos Jesus Rodriguez as a director on 16 April 2021
16 Apr 2021 AP01 Appointment of Mr. José Miguel Artiles as a director on 16 April 2021
16 Apr 2021 PSC07 Cessation of Bandenia Global Ltd as a person with significant control on 16 April 2021
16 Apr 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 CS01 Confirmation statement made on 1 July 2019 with no updates
27 Oct 2020 AA Accounts for a dormant company made up to 31 July 2018
27 Oct 2020 PSC05 Change of details for Top Delight Ltd as a person with significant control on 27 October 2020
30 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2020 CS01 Confirmation statement made on 1 July 2018 with updates
16 Jan 2019 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 47 Charles Street London W1J 5EL on 16 January 2019
14 Jan 2019 TM01 Termination of appointment of Fabio Pastore as a director on 1 June 2018
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
29 May 2018 AA Accounts for a dormant company made up to 31 July 2017
29 May 2018 TM01 Termination of appointment of Top Delight Ltd as a director on 25 May 2018
29 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