BANDT HOLDINGS LIMITED

Capital Tower Capital Tower, London, SE1 8RT, England
StatusDISSOLVED
Company No.03064794
CategoryPrivate Limited Company
Incorporated31 May 1995
Age28 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years7 months, 25 days

SUMMARY

BANDT HOLDINGS LIMITED is an dissolved private limited company with number 03064794. It was incorporated 28 years, 11 months, 21 days ago, on 31 May 1995 and it was dissolved 7 months, 25 days ago, on 26 September 2023. The company address is Capital Tower Capital Tower, London, SE1 8RT, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2022

Action Date: 30 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-30

Capital : 5,000,001 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-28

Made up date: 2021-06-29

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2021

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-29

New date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Kenneth Smythe

Termination date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Mark White

Appointment date: 2021-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Edwards

Change date: 2021-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Mcdonald

Termination date: 2021-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-03

Officer name: Mr Christopher James Edwards

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Mcdonald

Termination date: 2021-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-29

Made up date: 2019-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-04

New address: Capital Tower 91 Waterloo Road London SE1 8RT

Old address: Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2020

Action Date: 27 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-27

Charge number: 030647940007

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2019

Action Date: 14 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-14

Charge number: 030647940006

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030647940004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030647940005

Charge creation date: 2019-03-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bandt Limited

Change date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Fell

Termination date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Kenneth Smythe

Appointment date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-28

Officer name: Daniel Bush

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-28

Officer name: Mr Andrew John Mcdonald

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Bush

Termination date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Mcdonald

Appointment date: 2018-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2018

Action Date: 01 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030647940004

Charge creation date: 2018-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor Bradbury

Termination date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Trevor Bradbury

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-22

Officer name: Mr Daniel Bush

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Mr James Thomas Fell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Adrian Michael Ringrose

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Bush

Appointment date: 2017-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael Ringrose

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Jones

Documents

View document PDF

Statement of companys objects

Date: 28 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 28 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-30

Officer name: Trevor Bradbury

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor Bradbury

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Charles Jones

Change date: 2009-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 26 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 09 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Dec 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 31 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU

Documents

View document PDF

Accounts amended with accounts type full

Date: 19 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AAMD

Made up date: 1999-12-31

Documents

View document PDF


Some Companies

ALLBRANDS TRADE LTD

3RD FLOOR THE HEIGHTS,HARROW,HA1 3AW

Number:09092982
Status:ACTIVE
Category:Private Limited Company

ARRO GOC LTD

11 CHESTNUT DRIVE,ALFRETON,DE55 3AH

Number:08231025
Status:ACTIVE
Category:Private Limited Company

BOTTERO DESIGN LTD

FLAT A8,LONDON,N1 6NU

Number:11195857
Status:ACTIVE
Category:Private Limited Company

BRANDO LUCA LTD

213 GREENWAY RD,CARDIFF,CF3 3PJ

Number:11303378
Status:ACTIVE
Category:Private Limited Company

CAPLE LOGISTICS LTD

18A HEATH ROAD,BRISTOL,BS48 1AD

Number:06407280
Status:ACTIVE
Category:Private Limited Company

COMMONWEALTH ARGOSY EVENTS LTD

95 HORSEFERRY ROAD,LONDON,SW1P 2DX

Number:09394757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source