BANG ON COMPUTING LTD
Company Documents
| Date | Description |
|---|---|
| 27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-01-16 with no updates |
| 15/06/2115 June 2021 | DISS40 (DISS40(SOAD)) |
| 15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
| 15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
| 15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
| 15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
| 12/06/2112 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 12/06/2112 June 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 12/06/2112 June 2021 | Accounts for a dormant company made up to 2020-01-31 |
| 12/06/2112 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
| 06/04/216 April 2021 | FIRST GAZETTE |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 11/06/1911 June 2019 | DIRECTOR APPOINTED MR WILLIAM HOGG |
| 11/06/1911 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR HENDREN |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 11/11/1811 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 13/10/1813 October 2018 | REGISTERED OFFICE CHANGED ON 13/10/2018 FROM 53 GREENWOOD CRESCENT COATBRIDGE LANARKSHIRE ML5 4RH |
| 14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOGG |
| 14/06/1814 June 2018 | DIRECTOR APPOINTED MS ELEANOR HENDREN |
| 14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOGG |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
| 24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 2 BEAULY PLACE COATBRIDGE ML5 4ND UNITED KINGDOM |
| 17/01/1717 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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