BAMBOO BUSINESS & TRAINING LIMITED
Status | DISSOLVED |
Company No. | 04431467 |
Category | Private Limited Company |
Incorporated | 03 May 2002 |
Age | 22 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 2 months, 30 days |
SUMMARY
BAMBOO BUSINESS & TRAINING LIMITED is an dissolved private limited company with number 04431467. It was incorporated 22 years, 1 month, 1 day ago, on 03 May 2002 and it was dissolved 2 months, 30 days ago, on 05 March 2024. The company address is Shadwell House 65 Lower Green Shadwell House 65 Lower Green, Kent, TN4 8TW.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 30 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Brenda Coutts Smith
Change date: 2021-05-30
Documents
Change to a person with significant control
Date: 10 Jun 2021
Action Date: 30 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Christine Coutts Smith
Change date: 2021-05-30
Documents
Change to a person with significant control
Date: 10 Jun 2021
Action Date: 30 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-30
Psc name: Mr Paul Coutts Smith
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 30 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-30
Officer name: Paul Coutts Smith
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 15 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Christine Coutts Smith
Change date: 2020-11-15
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Coutts Smith
Change date: 2020-11-16
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 15 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Coutts Smith
Change date: 2020-11-15
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Brenda Coutts Smith
Change date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Termination secretary company with name termination date
Date: 12 May 2020
Action Date: 09 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-09
Officer name: Peter Hodgson & Co
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Change to a person with significant control
Date: 04 May 2018
Action Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Coutts Smith
Change date: 2018-05-04
Documents
Change to a person with significant control
Date: 04 May 2018
Action Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Christine Coutts Smith
Change date: 2018-05-04
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Coutts Smith
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Peter Hodgson & Co
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christine Brenda Coutts Smith
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/04; full list of members
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/03/03
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/03; full list of members
Documents
Legacy
Date: 03 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 13 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yellow pad LIMITED\certificate issued on 13/09/02
Documents
Some Companies
2 NEW COTTAGES,CHINNOR,OX39 4HS
Number: | 11324619 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 KING STREET,NEWARK,NG24 4UQ
Number: | 11664245 |
Status: | ACTIVE |
Category: | Private Limited Company |
160-170 CANNON STREET ROAD,LONDON,E1 2LH
Number: | 08906048 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F BURY CLOSE,RUSHDEN,NN10 8HQ
Number: | 07037534 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 08957588 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SHERIFFS ORCHARD,COVENTRY,CV1 3PP
Number: | 11271798 |
Status: | ACTIVE |
Category: | Private Limited Company |