BAMUNT LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 13/08/2413 August 2024 | Registered office address changed from Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-13 |
| 02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 11/01/2411 January 2024 | Confirmation statement made on 2023-11-10 with no updates |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
| 13/06/2313 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on 2023-06-13 |
| 03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
| 03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
| 02/06/232 June 2023 | Confirmation statement made on 2022-11-10 with updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/01/2222 January 2022 | Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-11-10 with updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 20/02/2120 February 2021 | CURRSHO FROM 30/11/2021 TO 05/04/2021 |
| 07/12/207 December 2020 | DIRECTOR APPOINTED MS RASMIN TOLORES |
| 07/12/207 December 2020 | APPOINTMENT TERMINATED, DIRECTOR SARA COLE |
| 26/11/2026 November 2020 | REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 318 CHURCH ROAD BASILDON SS14 2NQ ENGLAND |
| 11/11/2011 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company