BAMBLO DEVELOPMENTS LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/10/2216 October 2022 Compulsory strike-off action has been suspended

View Document

16/10/2216 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

31/07/2031 July 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 DISS40 (DISS40(SOAD))

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 148 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6AD

View Document

22/01/2022 January 2020 CESSATION OF JULIAN BAMBERGER AS A PSC

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN BAMBERGER

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

30/07/1930 July 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/07/1830 July 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

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

View Document

20/10/1520 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

03/07/153 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information