BANG ON COMPUTING LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-01-16 with no updates

View Document

15/06/2115 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

12/06/2112 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

12/06/2112 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

12/06/2112 June 2021 Accounts for a dormant company made up to 2020-01-31

View Document

12/06/2112 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR WILLIAM HOGG

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELEANOR HENDREN

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/10/1813 October 2018 REGISTERED OFFICE CHANGED ON 13/10/2018 FROM 53 GREENWOOD CRESCENT COATBRIDGE LANARKSHIRE ML5 4RH

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOGG

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MS ELEANOR HENDREN

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOGG

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 2 BEAULY PLACE COATBRIDGE ML5 4ND UNITED KINGDOM

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information