BANDE PROCUREMENT SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 21/03/2321 March 2023 | Final Gazette dissolved via compulsory strike-off |
| 21/03/2321 March 2023 | Final Gazette dissolved via compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 16/01/2216 January 2022 | Confirmation statement made on 2021-09-21 with updates |
| 23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
| 23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Registered office address changed from 16 Deansfield Close Brewood Stafford Staffordshire ST19 9HS United Kingdom to 40 Mickley Avenue Wolverhampton West Midlands WV10 9YF on 2021-12-22 |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 15/10/2115 October 2021 | Change of details for Mr Nobert Donovan Mapunde as a person with significant control on 2021-10-15 |
| 15/10/2115 October 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 16 Deansfield Close Brewood Stafford Staffordshire ST19 9HS on 2021-10-15 |
| 15/10/2115 October 2021 | Director's details changed for Mr Nobert Donovan Mapunde on 2021-10-15 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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