- Company Overview for BANDENIA BANQUEROS PRIVADOS LTD (09667170)
- Filing history for BANDENIA BANQUEROS PRIVADOS LTD (09667170)
- People for BANDENIA BANQUEROS PRIVADOS LTD (09667170)
- More for BANDENIA BANQUEROS PRIVADOS LTD (09667170)
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 |