BMBAJO LIMITED
Status | DISSOLVED |
Company No. | 08971946 |
Category | Private Limited Company |
Incorporated | 02 Apr 2014 |
Age | 10 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 7 months, 19 days |
SUMMARY
BMBAJO LIMITED is an dissolved private limited company with number 08971946. It was incorporated 10 years, 29 days ago, on 02 April 2014 and it was dissolved 7 months, 19 days ago, on 12 September 2023. The company address is 16 Woodside Avenue, Weston-super-mare, BS24 9XQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 01 Jul 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-27
Officer name: Mr Michal Wojciech Borowczak
Documents
Change to a person with significant control
Date: 01 Jul 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-27
Psc name: Mr Michal Wojciech Borowczak
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Address
Type: AD01
Old address: 5 Bransgill Court Heelands Milton Keynes MK13 7LN England
New address: 16 Woodside Avenue Weston-Super-Mare BS24 9XQ
Change date: 2019-07-01
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michal Wojciech Borowczak
Change date: 2019-05-01
Documents
Change to a person with significant control
Date: 13 May 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michal Wojciech Borowczak
Change date: 2019-04-25
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Old address: 37 Bilbie Road Weston-Super-Mare BS22 7QE England
Change date: 2019-05-13
New address: 5 Bransgill Court Heelands Milton Keynes MK13 7LN
Documents
Confirmation statement with no updates
Date: 27 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michal Wojciech Borowczak
Change date: 2018-07-30
Documents
Change to a person with significant control
Date: 08 Aug 2018
Action Date: 30 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-30
Psc name: Mr Michal Wojciech Borowczak
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-08
Old address: 10 Stroud Way Weston-Super-Mare BS24 7HE England
New address: 37 Bilbie Road Weston-Super-Mare BS22 7QE
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 26 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michal Wojciech Borowczak
Change date: 2017-06-19
Documents
Change to a person with significant control
Date: 26 Jun 2017
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michal Wojciech Borowczak
Change date: 2017-06-19
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
New address: 10 Stroud Way Weston-Super-Mare BS24 7HE
Old address: 43 Manor Farm Crescent Weston-Super-Mare Avon BS24 9XB England
Change date: 2017-06-26
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 21 Jul 2015
Action Date: 18 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michal Wojciech Borowczak
Change date: 2015-07-18
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Address
Type: AD01
Old address: 5 Bransgill Court Heelands Milton Keynes MK13 7LN
New address: 43 Manor Farm Crescent Weston-Super-Mare Avon BS24 9XB
Change date: 2015-07-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Incorporation company
Date: 02 Apr 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
WILLOW POND LINDFORD ROAD,BORDON,GU35 0NX
Number: | 04691628 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALYX HOUSE,TAUNTON,TA1 3DU
Number: | 11209252 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORCE SHIELD SECURITY FACILITIES MANAGEMENT LTD
CREDCOLL HOUSE,LEEDS,LS9 8SR
Number: | 11081572 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIU SOLUTIONS HOLDINGS LIMITED
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 07828487 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WORPLE ROAD,ISLEWORTH,TW7 7AZ
Number: | 09657284 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHURCH STREET,INVERNESS,IV1 1EA
Number: | SL030773 |
Status: | ACTIVE |
Category: | Limited Partnership |