BANDENIA HOLDING LTD

31st Floor 40 Bank Street, London, E14 5NR
StatusDISSOLVED
Company No.06785676
CategoryPrivate Limited Company
Incorporated07 Jan 2009
Age15 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution12 Mar 2018
Years6 years, 2 months, 24 days

SUMMARY

BANDENIA HOLDING LTD is an dissolved private limited company with number 06785676. It was incorporated 15 years, 4 months, 29 days ago, on 07 January 2009 and it was dissolved 6 years, 2 months, 24 days ago, on 12 March 2018. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 12 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 12 Oct 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luta Liquidity Fund Inc

Termination date: 2016-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Giuseppina Barchiesi

Appointment date: 2016-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-05

Officer name: Janido Invest & Trade Inc.

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-05

Officer name: Mr Stefano Piacentini

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Giuseppina Barchiesi

Appointment date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

New address: C/O Bebbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

Change date: 2016-09-22

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 16 Sep 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Termination director company

Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint corporate director company with name

Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Luta Liquidity Fund Inc

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-29

Officer name: Roque Rafael Dakins Jimenez

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-29

Officer name: Fabio Pastore

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-29

Officer name: Jose Miguel Artiles Ceballos

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-29

Officer name: Manuel Antonio Alvarez Perdigon

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francisco Javier Gracia Alonso

Termination date: 2016-06-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-06-29

Officer name: Janido Invest & Trade Inc.

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Luta Liquidity Fund Inc

Appointment date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-29

Officer name: Roque Rafael Dakins Jimenez

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-29

Officer name: Fabio Pastore

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Miguel Artiles Ceballos

Termination date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Antonio Alvarez Perdigon

Termination date: 2016-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francisco Javier Gracia Alonso

Termination date: 2016-06-29

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Jul 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Franco Carboni

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-15

Officer name: Mr Franco Carboni

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Capital

Type: SH01

Capital : 14,830,000 EUR

Date: 2016-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Francisco Javier Gracia Alonso

Appointment date: 2015-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-21

Officer name: Mr Roque Rafael Dakins Jimenez

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-21

Officer name: Mr Manuel Antonio Alvarez Perdigon

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Piacentini

Termination date: 2015-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefano Piacentini

Appointment date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Mr Jose Miguel Artiles Ceballos

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabio Pastore

Change date: 2016-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jose Miguel Artiles Ceballos

Termination date: 2016-02-11

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lgs holding LIMITED\certificate issued on 11/02/16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Piacentini

Termination date: 2016-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

New address: International House 24 Holborn Viaduct London EC1A 2BN

Change date: 2016-02-11

Old address: 5th Floor North Side 7-10 Chandos St Cavendish Sq London W1G 9DQ

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-22

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 30 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2015

Action Date: 02 Oct 2015

Category: Capital

Type: SH01

Capital : 14,830,000 EUR

Date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laggan Secretaries Ltd

Termination date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 14,830,000 EUR

Date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabio Pastore

Appointment date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-30

Officer name: Mr Jose Miguel Artiles Ceballos

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 04 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2015

Action Date: 04 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-04

Capital : 7,415,000 EUR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: Simona Belinghieri

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-26

Officer name: Mr Stefano Piacentini

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefano Piacentini

Change date: 2014-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Simona Belinghieri

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2013

Action Date: 23 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-23

Capital : 6,215,000 EUR

Documents

View document PDF

Resolution

Date: 03 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 May 2013

Action Date: 08 Apr 2013

Category: Capital

Type: SH01

Capital : 6,000,000 EUR

Date: 2013-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Biagio Fardelli

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Address

Type: AD01

Old address: , 33Rd Floor 25 Canada Square, London, E14 5LQ

Change date: 2012-01-26

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Laggan Secretaries Ltd

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 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: 25 Jan 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Mr Biagio Fardelli

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Mr Stefano Piacentini

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr stefano piacentini

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr biagio fardelli

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director giuseppe zeno

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary judit molnar

Documents

View document PDF

Incorporation company

Date: 07 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREGAGH PROPERTIES LLP

WOODHILL MANOR,GUILDFORD,GU5 0SP

Number:OC376014
Status:ACTIVE
Category:Limited Liability Partnership

HENDELEC CONSULTANCY LIMITED

2 HOMERELL CLOSE,,TS10 2PY

Number:06148049
Status:ACTIVE
Category:Private Limited Company

MANOR HOLT MANAGEMENT COMPANY LIMITED

19 MELBREAK AVENUE,LOUGHBOROUGH,LE11 3PJ

Number:08656111
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCLAREN IT LIMITED

213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP

Number:09261448
Status:ACTIVE
Category:Private Limited Company

PALADIN CAPITAL GROUP (UK), LLP

20 NORTH AUDLEY STREET,LONDON,W1K 6LX

Number:OC400676
Status:ACTIVE
Category:Limited Liability Partnership

PONENTINE FOUR LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:05332234
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