BANDLACTER LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | 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 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
12/10/2312 October 2023 | Confirmation statement made on 2023-07-19 with no updates |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
14/06/2314 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 2023-06-14 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
26/10/2226 October 2022 | Confirmation statement made on 2022-07-19 with updates |
21/10/2221 October 2022 | Compulsory strike-off action has been discontinued |
21/10/2221 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Micro company accounts made up to 2022-04-05 |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/01/2223 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 2022-01-23 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Confirmation statement made on 2021-07-19 with updates |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
25/04/1925 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMARUTH TORCUATOR |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
25/01/1925 January 2019 | CURRSHO FROM 31/07/2019 TO 05/04/2019 |
20/09/1820 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ADELE WATTON |
19/09/1819 September 2018 | DIRECTOR APPOINTED MRS EMMARUTH TORCUATOR |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 3 CHATBURN COURT SHAW OLDHAM OL2 7UA UNITED KINGDOM |
20/07/1820 July 2018 | 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