BOMBINATE WEB DESIGN LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/04/2511 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/04/2410 April 2024 Liquidators' statement of receipts and payments to 2024-02-02

View Document

26/04/2326 April 2023 Liquidators' statement of receipts and payments to 2023-02-02

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Registered office address changed from 81 Skipper Way Little Paxton St. Neots PE19 6LT England to 10 st. Helens Road Swansea SA1 4AW on 2022-02-09

View Document

09/02/229 February 2022 Appointment of a voluntary liquidator

View Document

09/02/229 February 2022 Statement of affairs

View Document

05/01/225 January 2022 Registered office address changed from 151 Silbury Boulevard Milton Keynes MK9 1LH United Kingdom to 81 Skipper Way Little Paxton St. Neots PE19 6LT on 2022-01-05

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA HORAN / 03/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HORAN / 03/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK HORAN / 03/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA HORAN / 03/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA HORAN / 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MRS MARIA HORAN

View Document

21/08/1721 August 2017 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