BAMBLO DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via compulsory strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via compulsory strike-off |
16/10/2216 October 2022 | Compulsory strike-off action has been suspended |
16/10/2216 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
31/07/2031 July 2020 | 30/10/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | DISS40 (DISS40(SOAD)) |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 148 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6AD |
22/01/2022 January 2020 | CESSATION OF JULIAN BAMBERGER AS A PSC |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JULIAN BAMBERGER |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
31/12/1931 December 2019 | FIRST GAZETTE |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
30/07/1930 July 2019 | 30/10/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
30/07/1830 July 2018 | 30/10/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 30 October 2016 |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM S DAVIES AND CO S DAVIES AND CO 148 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6AD |
20/10/1520 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
03/07/153 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
10/10/1310 October 2013 | 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