BAMBOOTY REAL NAPPIES LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/04/2226 April 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
26/06/2126 June 2021 | Confirmation statement made on 2021-03-15 with no updates |
20/06/2120 June 2021 | Amended micro company accounts made up to 2020-06-30 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
20/08/2020 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM THE OLD STABLES, FROSBURY FARM GRAVETTS LANE GUILDFORD SURREY GU3 3JW ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMELIA KATHARINE SINGH / 15/03/2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM LONGLAC WHITE HOUSE LANE JACOB'S WELL GUILDFORD SURREY GU4 7PT |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/03/1615 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/04/1521 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/04/1411 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/04/139 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/01/1330 January 2013 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 930 HIGH ROAD LONDON N12 9RT |
02/01/132 January 2013 | APPOINTMENT TERMINATED, SECRETARY B & C COMPANY SECRETARIAL SERVICES LIMITED |
17/07/1217 July 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/09/1115 September 2011 | CURREXT FROM 30/04/2012 TO 30/06/2012 |
05/04/115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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