- Company Overview for BAMBOA LIMITED (10485767)
- Filing history for BAMBOA LIMITED (10485767)
- People for BAMBOA LIMITED (10485767)
- Insolvency for BAMBOA LIMITED (10485767)
- More for BAMBOA LIMITED (10485767)
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) |
---|---|---|---|
20 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2022 | |
26 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2021 | LIQ02 | Statement of affairs | |
14 May 2021 | AD01 | Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ England to C/O Kroll the Shard 32 London Bridge Street London SE1 9SG on 14 May 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
25 Jan 2021 | TM01 | Termination of appointment of Helen Wren as a director on 20 January 2021 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on 19 February 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
26 Jul 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 March 2019 | |
16 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2019 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
24 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
24 Jan 2018 | PSC07 | Cessation of Jacqueline Getty as a person with significant control on 18 November 2016 | |
24 Jan 2018 | PSC07 | Cessation of Helen Wren as a person with significant control on 18 November 2016 | |
16 Jan 2017 | AP01 | Appointment of Mr Paul Andrew Getty as a director on 18 November 2016 | |
18 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-18
|