BAMBOO SYSTEMS GROUP LIMITED
Company Documents
Date | Description |
---|---|
17/02/2417 February 2024 | Final Gazette dissolved following liquidation |
17/02/2417 February 2024 | Final Gazette dissolved following liquidation |
17/11/2317 November 2023 | Notice of move from Administration to Dissolution |
19/06/2319 June 2023 | Administrator's progress report |
20/12/2220 December 2022 | Administrator's progress report |
15/12/2215 December 2022 | Notice of extension of period of Administration |
10/11/2210 November 2022 | Notice of extension of period of Administration |
02/02/222 February 2022 | Result of meeting of creditors |
09/01/229 January 2022 | Statement of administrator's proposal |
23/11/2123 November 2021 | Appointment of an administrator |
23/11/2123 November 2021 | Termination of appointment of Ohs Secretaries Limited as a secretary on 2021-11-23 |
23/11/2123 November 2021 | Registered office address changed from 400 Cambridge Science Park Milton Road Cambridge CB4 0WH England to The Shard 32 London Bridge St London SE1 9SG on 2021-11-23 |
23/11/2123 November 2021 | Termination of appointment of Michael James Ford as a secretary on 2021-11-16 |
01/11/211 November 2021 | Termination of appointment of Geoff Barrall as a director on 2021-09-09 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-28 with updates |
05/10/215 October 2021 | Notification of Seraphim Space Investment Trust Plc as a person with significant control on 2021-07-14 |
05/10/215 October 2021 | Director's details changed for Mr Anthony Craythorne on 2021-01-08 |
24/06/2124 June 2021 | Satisfaction of charge 098003550001 in full |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
03/07/173 July 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
23/05/1723 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098003550001 |
02/05/172 May 2017 | SECRETARY APPOINTED MR GIAMPIETRO TECCHIOLLI |
02/05/172 May 2017 | APPOINTMENT TERMINATED, SECRETARY MASSIMO MAURI |
21/03/1721 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIO CIVIERO |
02/02/172 February 2017 | 23/12/16 STATEMENT OF CAPITAL EUR 1464 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 10 WELLINGTON STREET CAMBRIDGE CB1 1HW ENGLAND |
08/01/168 January 2016 | SECOND FILING FOR FORM SH01 |
08/01/168 January 2016 | SECOND FILING FOR FORM SH01 |
08/01/168 January 2016 | SECOND FILING FOR FORM SH01 |
03/12/153 December 2015 | ADOPT ARTICLES 10/11/2015 |
19/11/1519 November 2015 | SECRETARY APPOINTED MASSIMO MAURI |
19/11/1519 November 2015 | DIRECTOR APPOINTED DINO PALADIN |
19/11/1519 November 2015 | DIRECTOR APPOINTED CLAUDIO CIVIERO |
19/11/1519 November 2015 | DIRECTOR APPOINTED RAIMONDO ZANNI |
11/11/1511 November 2015 | CURREXT FROM 30/09/2016 TO 31/12/2016 |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX UNITED KINGDOM |
02/11/152 November 2015 | 02/11/15 STATEMENT OF CAPITAL EUR 995 |
02/11/152 November 2015 | 02/11/15 STATEMENT OF CAPITAL EUR 4 |
02/11/152 November 2015 | 02/11/15 STATEMENT OF CAPITAL EUR 300 |
29/09/1529 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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