BAMBUDA LIMITED
Status | DISSOLVED |
Company No. | 08348734 |
Category | Private Limited Company |
Incorporated | 07 Jan 2013 |
Age | 11 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 3 months, 16 days |
SUMMARY
BAMBUDA LIMITED is an dissolved private limited company with number 08348734. It was incorporated 11 years, 4 months, 9 days ago, on 07 January 2013 and it was dissolved 1 year, 3 months, 16 days ago, on 31 January 2023. The company address is 5 Cornfield Terrace, Eastbourne, BN21 4NN, East Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Change person director company with change date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-21
Officer name: Miss Cheryl Barber
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company
Date: 14 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 14 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-14
Old address: Maryfield Friston Hill East Dean Eastbourne BN20 0EB England
New address: 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-13
Officer name: Mr Kerry Wayne Robinson
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-13
Officer name: Mr Kerry Wayne Robinson
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-07
New address: Maryfield Friston Hill East Dean Eastbourne BN20 0EB
Old address: Sportsman Farm St Michaels Tenterden Kent TN30 6SY
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Capital allotment shares
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-06-13
Documents
Capital allotment shares
Date: 12 Mar 2013
Action Date: 11 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-11
Capital : 100 GBP
Documents
Change registered office address company with date old address
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-11
Old address: 2 Gilberts Drive East Dean Eastbourne BN20 0DJ England
Documents
Change person director company with change date
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kerry Robinson
Change date: 2013-03-11
Documents
Change person director company with change date
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Cheryl Barber
Change date: 2013-03-11
Documents
Some Companies
ADVANCE LEGAL SOLUTIONS LIMITED
3, THE EXCHANGE,CHESTER,CH1 1DA
Number: | 10710737 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BEECH CLOSE,TADCASTER,LS24 8HL
Number: | 09397250 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNDIAL HOUSE HIGH STREET,WOKING,GU21 4SU
Number: | 10156861 |
Status: | ACTIVE |
Category: | Private Limited Company |
NJB WINDOW CLEANING SERVICES LIMITED
94 ARUNDEL DRIVE,FAREHAM,PO16 7NU
Number: | 11923244 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ABILITY PLAZA 1 ARBUTUS STREET,LONDON,E8 4DT
Number: | 10940637 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GIFFARD COURT,NORTHAMPTON,NN5 5JF
Number: | 03968002 |
Status: | ACTIVE |
Category: | Private Limited Company |