BANDENIA GATEWAY LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

21/04/2521 April 2025 Termination of appointment of Manuel Antonio Alvarez as a director on 2025-04-08

View Document

21/04/2521 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

21/04/2521 April 2025 Termination of appointment of Jose Miguel Artiles Jr as a director on 2025-04-08

View Document

21/04/2521 April 2025 Termination of appointment of Manuel Antonio Alvarez as a secretary on 2025-04-08

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025 Registered office address changed to PO Box 4385, 08588209 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20

View Document

20/02/2520 February 2025

View Document

31/07/2431 July 2024 Registered office address changed from 15 Maiden Lane 3 Floor - Covent Garden London WC2E 7NG England to 124 City Road London EC1V 2NX on 2024-07-31

View Document

31/07/2431 July 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-07-31

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/04/2330 April 2023 Termination of appointment of Helios Villuendas as a director on 2023-04-20

View Document

30/04/2330 April 2023 Appointment of Mr. Manuel Antonio Alvarez as a secretary on 2023-04-19

View Document

30/04/2330 April 2023 Appointment of Mr. Manuel Antonio Alvarez as a director on 2023-04-19

View Document

30/04/2330 April 2023 Termination of appointment of Fernando Villuendas Vera as a secretary on 2023-04-19

View Document

30/04/2330 April 2023 Termination of appointment of Fernando Villuendas Vera as a director on 2023-04-19

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

06/05/226 May 2022 Termination of appointment of Carlos Jesus Rodriguez as a director on 2022-04-25

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

29/11/2129 November 2021 Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL England to 15 Maiden Lane 3 Floor - Covent Garden London WC2E 7NG on 2021-11-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 DIRECTOR APPOINTED MR. HELIOS VILLUENDAS

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR. CARLOS JESUS RODRIGUEZ

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 47 47 CHARLES STREET LONDON W1J 5EL ENGLAND

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANDENIA FINANCIAL GROUP INC

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR. JOSE MIGUEL ARTILES

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR. FERNANDO VILLUENDAS VERA

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR. GEORGE SALIBA

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR. JOSE MIGUEL ARTILES JR

View Document

20/04/2120 April 2021 SECRETARY APPOINTED MR. FERNANDO VILLUENDAS VERA

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

29/07/2029 July 2020 DISS40 (DISS40(SOAD))

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

19/02/2019 February 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

18/02/2018 February 2020 CESSATION OF TOP DELIGHT LTD AS A PSC

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR FABIO PASTORE

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR BULENT OSMAN

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR. FABIO PASTORE

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR. BULENT OSMAN

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR TOP DELIGHT LTD

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 177 SQUIRRELS HEATH LANE HORNCHURCH RM11 2DX ENGLAND

View Document

06/03/186 March 2018 CORPORATE DIRECTOR APPOINTED TOP DELIGHT LTD

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOP DELIGHT LTD

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, DIRECTOR FABIO PASTORE

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, DIRECTOR MANUEL PERDIGÓN

View Document

01/03/181 March 2018 CESSATION OF FABIO PASTORE AS A PSC

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY MONICA MASIA

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR BULENT OSMAN

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO ALONSO

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSE ARTILES CEBALLOS

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROQUE JIMÉNEZ

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 47 CHARLES STREET, 2ND FLOOR LONDON W1J 5EL ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 538 LEA BRIDGE ROAD LONDON E10 7DN ENGLAND

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCISCO JAVIER GRACIA ALONSO / 03/11/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MIGUEL ARTILES CEBALLOS / 03/11/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 DIRECTOR APPOINTED MR BULENT OSMAN

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM HOLLAND HOUSE GHERKIN PIAZZA, 1-4 BURY STREET LONDON EC3A 5AW ENGLAND

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 2 CURLEW HOUSE TRINITY WAY CHINGFORD LONDON E4 8TD ENGLAND

View Document

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 COMPANY NAME CHANGED BANDENIA EMPRENDE LTD CERTIFICATE ISSUED ON 19/02/16

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON LONDON EC1A 2BN

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROQUE RAFAEL DAKINS JIMÉNEZ / 10/07/2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCISCO JAVIER GRACIA ALONSO / 10/07/2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MIGUEL ARTILES CEBALLOS / 10/07/2015

View Document

10/07/1510 July 2015 SECRETARY APPOINTED MRS MONICA MASIA

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO PASTORE / 10/07/2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MANUEL ANTONIO ALVAREZ PERDIGÓN / 10/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 126 WIGMORE STREET GROUND FLOOR LONDON W1U 3RZ

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR. FRANCISCO JAVIER GRACIA ALONSO

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR. MANUEL ANTONIO ALVAREZ PERDIGÓN

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR. ROQUE RAFAEL DAKINS JIMÉNEZ

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR FABIO PASTORE

View Document

28/07/1428 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1327 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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