BAMBOO SYSTEMS GROUP LIMITED

Company Documents

DateDescription
17/02/2417 February 2024 Final Gazette dissolved following liquidation

View Document

17/02/2417 February 2024 Final Gazette dissolved following liquidation

View Document

17/11/2317 November 2023 Notice of move from Administration to Dissolution

View Document

19/06/2319 June 2023 Administrator's progress report

View Document

20/12/2220 December 2022 Administrator's progress report

View Document

15/12/2215 December 2022 Notice of extension of period of Administration

View Document

10/11/2210 November 2022 Notice of extension of period of Administration

View Document

02/02/222 February 2022 Result of meeting of creditors

View Document

09/01/229 January 2022 Statement of administrator's proposal

View Document

23/11/2123 November 2021 Appointment of an administrator

View Document

23/11/2123 November 2021 Termination of appointment of Ohs Secretaries Limited as a secretary on 2021-11-23

View Document

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

View Document

23/11/2123 November 2021 Termination of appointment of Michael James Ford as a secretary on 2021-11-16

View Document

01/11/211 November 2021 Termination of appointment of Geoff Barrall as a director on 2021-09-09

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

05/10/215 October 2021 Notification of Seraphim Space Investment Trust Plc as a person with significant control on 2021-07-14

View Document

05/10/215 October 2021 Director's details changed for Mr Anthony Craythorne on 2021-01-08

View Document

24/06/2124 June 2021 Satisfaction of charge 098003550001 in full

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

03/07/173 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098003550001

View Document

02/05/172 May 2017 SECRETARY APPOINTED MR GIAMPIETRO TECCHIOLLI

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY MASSIMO MAURI

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO CIVIERO

View Document

02/02/172 February 2017 23/12/16 STATEMENT OF CAPITAL EUR 1464

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM
10 WELLINGTON STREET
CAMBRIDGE
CB1 1HW
ENGLAND

View Document

08/01/168 January 2016 SECOND FILING FOR FORM SH01

View Document

08/01/168 January 2016 SECOND FILING FOR FORM SH01

View Document

08/01/168 January 2016 SECOND FILING FOR FORM SH01

View Document

03/12/153 December 2015 ADOPT ARTICLES 10/11/2015

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MASSIMO MAURI

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED DINO PALADIN

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED CLAUDIO CIVIERO

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED RAIMONDO ZANNI

View Document

11/11/1511 November 2015 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM
SHERATON HOUSE CASTLE PARK
CAMBRIDGE
CB3 0AX
UNITED KINGDOM

View Document

02/11/152 November 2015 02/11/15 STATEMENT OF CAPITAL EUR 995

View Document

02/11/152 November 2015 02/11/15 STATEMENT OF CAPITAL EUR 4

View Document

02/11/152 November 2015 02/11/15 STATEMENT OF CAPITAL EUR 300

View Document

29/09/1529 September 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information