- Company Overview for BANDERA GROUP UK LIMITED (10959697)
- Filing history for BANDERA GROUP UK LIMITED (10959697)
- People for BANDERA GROUP UK LIMITED (10959697)
- More for BANDERA GROUP UK LIMITED (10959697)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jun 2019 | DS01 | Application to strike the company off the register | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2018 | TM01 | Termination of appointment of Julia Margaret Henderson as a director on 30 November 2017 | |
24 Jan 2018 | AP01 | Appointment of Mr Phillip Joseph Edwards as a director on 30 November 2017 | |
24 Jan 2018 | PSC01 | Notification of Phillip Joseph Edwards as a person with significant control on 30 November 2017 | |
24 Jan 2018 | PSC07 | Cessation of Julia Margaret Henderson as a person with significant control on 30 November 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suites 2 & 3 Chancery West Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE on 22 December 2017 | |
13 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-13
|