Advanced company searchLink opens in new window

BAMBURGH CAPITAL INVESTOR RELATIONS LIMITED

Company number 10144004

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)
17 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2024 DS01 Application to strike the company off the register
12 Jun 2024 TM01 Termination of appointment of Bamburgh Capital Limited as a director on 11 June 2024
14 May 2024 AA Accounts for a dormant company made up to 31 March 2024
29 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
22 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 16 April 2022 with updates
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Jun 2021 AD01 Registered office address changed from Suite 9D - 9th Floor, Bloc 17 Marble Street Manchester M2 3AW England to Bloc 17 Marble Street Manchester M2 3AW on 9 June 2021
01 Jun 2021 AD01 Registered office address changed from 50 Brown Street 10th Floor Chancery Place Manchester M2 2JT England to Suite 9D - 9th Floor, Bloc 17 Marble Street Manchester M2 3AW on 1 June 2021
21 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 March 2019
09 Sep 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
23 Feb 2019 AA Micro company accounts made up to 30 April 2018
18 Apr 2018 AD01 Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom to 50 Brown Street 10th Floor Chancery Place Manchester M2 2JT on 18 April 2018
17 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-17
17 Apr 2018 TM01 Termination of appointment of Graeme Summers as a director on 17 April 2018
17 Apr 2018 PSC02 Notification of Bamburgh Capital Limited as a person with significant control on 17 April 2018
17 Apr 2018 PSC07 Cessation of Graeme Summers as a person with significant control on 17 April 2018