BMBAJO LIMITED

16 Woodside Avenue, Weston-Super-Mare, BS24 9XQ, England
StatusDISSOLVED
Company No.08971946
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 29 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years7 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

Gazette dissolved compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANDREW FERGUSON LIMITED

WILLOW POND LINDFORD ROAD,BORDON,GU35 0NX

Number:04691628
Status:ACTIVE
Category:Private Limited Company

DEMBPIC LIMITED

CALYX HOUSE,TAUNTON,TA1 3DU

Number:11209252
Status:ACTIVE
Category:Private Limited Company
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

OAKFORD CONSULTANCY LIMITED

11 WORPLE ROAD,ISLEWORTH,TW7 7AZ

Number:09657284
Status:ACTIVE
Category:Private Limited Company

PROPOSED IMPACTS LP

8 CHURCH STREET,INVERNESS,IV1 1EA

Number:SL030773
Status:ACTIVE
Category:Limited Partnership

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