BAMBUDA LIMITED

5 Cornfield Terrace, Eastbourne, BN21 4NN, East Sussex, England
StatusDISSOLVED
Company No.08348734
CategoryPrivate Limited Company
Incorporated07 Jan 2013
Age11 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-06-13

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2013

Action Date: 11 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-11

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE LEGAL SOLUTIONS LIMITED

3, THE EXCHANGE,CHESTER,CH1 1DA

Number:10710737
Status:ACTIVE
Category:Private Limited Company

JFD MAINTENANCE SERVICES LTD

6 BEECH CLOSE,TADCASTER,LS24 8HL

Number:09397250
Status:ACTIVE
Category:Private Limited Company

MALLOWS PROPERTIES LIMITED

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

SHAZ JUBEEN LTD.

17 ABILITY PLAZA 1 ARBUTUS STREET,LONDON,E8 4DT

Number:10940637
Status:ACTIVE
Category:Private Limited Company

THE RISK PRACTICE LTD

5 GIFFARD COURT,NORTHAMPTON,NN5 5JF

Number:03968002
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