BAMBINOCRAYONS LTD

Company Documents

DateDescription
15/02/2415 February 2024 Final Gazette dissolved following liquidation

View Document

15/02/2415 February 2024 Final Gazette dissolved following liquidation

View Document

15/11/2315 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-09-23

View Document

26/09/2226 September 2022 Registered office address changed from St Helens House King Street Derby Derbyshire DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 2022-09-26

View Document

04/10/214 October 2021 Appointment of a voluntary liquidator

View Document

04/10/214 October 2021 Registered office address changed from Lydgate House Lydgate Lane Sheffield S10 5FH England to St Helens House King Street Derby Derbyshire DE1 3EE on 2021-10-04

View Document

04/10/214 October 2021 Statement of affairs

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

18/06/2118 June 2021 Sub-division of shares on 2021-06-03

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

05/07/205 July 2020 PSC'S CHANGE OF PARTICULARS / KATARZYNA KANIA / 02/07/2020

View Document

05/07/205 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATARZYNA KANIA / 02/07/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 84, STAG WORKS JOHN STREET SHEFFIELD SOUTH YORKSHIRE S2 4QU UNITED KINGDOM

View Document

23/04/2023 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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