BENDIGO MACDONALD LIMITED

Portland House Portland House, London, SW1E 5RS, United Kingdom
StatusDISSOLVED
Company No.09979495
CategoryPrivate Limited Company
Incorporated01 Feb 2016
Age8 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 18 days

SUMMARY

BENDIGO MACDONALD LIMITED is an dissolved private limited company with number 09979495. It was incorporated 8 years, 4 months, 16 days ago, on 01 February 2016 and it was dissolved 2 years, 11 months, 18 days ago, on 29 June 2021. The company address is Portland House Portland House, London, SW1E 5RS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ged O Shea

Notification date: 2018-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-03

Psc name: Ged O Shea

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ged O Shea

Notification date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-03

Officer name: Mr Ged O Shea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

New address: Portland House Bressenden Place London SW1E 5RS

Old address: Ziko Infinity Business Services 460 4th Floor Broadstone Mill Broadstone Road Stockport SK5 7DL England

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Wayne Garcia

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-04

Psc name: Wayne Garcia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-30

Psc name: Catherine Linda Whitford

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne Garcia

Notification date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Linda Whitford

Termination date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mr Wayne Garcia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

New address: Ziko Infinity Business Services 460 4th Floor Broadstone Mill Broadstone Road Stockport SK5 7DL

Change date: 2017-07-19

Old address: Ziko Infinity Business Services 460 4th Floor Broadstone Mill Broadstone Road Stockport SK5 7DL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

New address: Ziko Infinity Business Services 460 4th Floor Broadstone Mill Broadstone Road Stockport SK5 7DL

Change date: 2017-07-19

Old address: C/O Patrick Rowan & Associates Blue Tower Media City Uk Salford M50 2st England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Catherine Linda Whitford

Change date: 2016-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Old address: Blue Tower Mediacity Uk Salford M50 2st England

Change date: 2016-02-04

New address: C/O Patrick Rowan & Associates Blue Tower Media City Uk Salford M50 2st

Documents

View document PDF

Incorporation company

Date: 01 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOSTROPHE BOOKS LTD

CALCUTT COURT,SWINDON,SN6 6JR

Number:07612239
Status:ACTIVE
Category:Private Limited Company

BEAUTY SPOT (WESTERHAM) LTD.

FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ

Number:08152990
Status:ACTIVE
Category:Private Limited Company

INNOV8IONS LIMITED

14 ANDERSON PLACE,BAGSHOT,GU19 5LX

Number:09229810
Status:ACTIVE
Category:Private Limited Company

POMO DESIGN LTD

83 A 83 FINSBURY PARK ROAD,LONDON,N4 2JY

Number:11768153
Status:ACTIVE
Category:Private Limited Company

RENTINCOME LIMITED

91 PORTLAND STREET,ABERDEEN,AB11 6LN

Number:SC297930
Status:ACTIVE
Category:Private Limited Company

ST PATRICKS RENEWABLE ENERGY LTD

THE PASTORAL CENTRE,MAGHERA,BT46 5JN

Number:NI073590
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