- Company Overview for BAMBOO SYSTEMS GROUP LIMITED (09800355)
- Filing history for BAMBOO SYSTEMS GROUP LIMITED (09800355)
- People for BAMBOO SYSTEMS GROUP LIMITED (09800355)
- Charges for BAMBOO SYSTEMS GROUP LIMITED (09800355)
- Insolvency for BAMBOO SYSTEMS GROUP LIMITED (09800355)
- Registers for BAMBOO SYSTEMS GROUP LIMITED (09800355)
- More for BAMBOO SYSTEMS GROUP LIMITED (09800355)
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) |
---|---|---|---|
17 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2023 | AM23 | Notice of move from Administration to Dissolution | |
19 Jun 2023 | AM10 | Administrator's progress report | |
20 Dec 2022 | AM10 | Administrator's progress report | |
15 Dec 2022 | AM19 | Notice of extension of period of Administration | |
10 Nov 2022 | AM19 | Notice of extension of period of Administration | |
16 Jun 2022 | AM10 | Administrator's progress report | |
02 Feb 2022 | AM07 | Result of meeting of creditors | |
09 Jan 2022 | AM03 | Statement of administrator's proposal | |
23 Nov 2021 | TM02 | Termination of appointment of Michael James Ford as a secretary on 16 November 2021 | |
23 Nov 2021 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 23 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 400 Cambridge Science Park Milton Road Cambridge CB4 0WH England to The Shard 32 London Bridge St London SE1 9SG on 23 November 2021 | |
23 Nov 2021 | AM01 | Appointment of an administrator | |
01 Nov 2021 | TM01 | Termination of appointment of Geoff Barrall as a director on 9 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
05 Oct 2021 | PSC02 | Notification of Seraphim Space Investment Trust Plc as a person with significant control on 14 July 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Mr Anthony Craythorne on 8 January 2021 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jun 2021 | MR04 | Satisfaction of charge 098003550001 in full | |
26 May 2021 | PSC07 | Cessation of Opea S.R.L. as a person with significant control on 1 January 2017 | |
24 May 2021 | PSC01 | Notification of Antonio Fontana as a person with significant control on 1 January 2017 | |
20 May 2021 | CH03 | Secretary's details changed for Michael James Ford on 20 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr Anthony Craythorne on 18 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr James Ashley Bruegger on 18 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr Geoff Barrall on 18 May 2021 |