BANDENIA BULLION & GOLD LTD

15 Maiden Lane 15 Maiden Lane, London, WC2E 7NG, England
StatusACTIVE
Company No.10037004
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

BANDENIA BULLION & GOLD LTD is an active private limited company with number 10037004. It was incorporated 8 years, 3 months, 2 days ago, on 02 March 2016. The company address is 15 Maiden Lane 15 Maiden Lane, London, WC2E 7NG, England.



Company Fillings

Confirmation statement with no updates

Date: 18 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alberto Morici

Appointment date: 2023-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Manuel Antonio Alvarez

Appointment date: 2023-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Fernando Villuendas Vera

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Manuel Antonio Alvarez

Appointment date: 2023-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-01

Officer name: Fernando Villuendas Vera

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-25

Officer name: Carlos Jesus Rodriguez

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

New address: 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG

Change date: 2021-11-29

Old address: 8-10 Flat H Pont Street London SW1X 9EL England

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-17

Psc name: Bandenia Financial Group Inc

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-17

Psc name: Fabio Pastore

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Fernando Villuendas Vera

Appointment date: 2021-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-17

Officer name: Mr. Fernando Villuendas Vera

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-17

Officer name: Mr. George Saliba

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-17

Officer name: Mr. Carlos Jesus Rodriguez

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jose Miguel Artiles Jr

Appointment date: 2021-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jose Miguel Artiles

Appointment date: 2021-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Old address: 47 Charles Street London W1J 5EL England

New address: 8-10 Flat H Pont Street London SW1X 9EL

Change date: 2021-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-17

Officer name: Fabio Pastore

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabio Pastore

Appointment date: 2020-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fabio Pastore

Notification date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fabio Pastore

Cessation date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-04

Officer name: Fabio Pastore

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England

New address: 47 Charles Street London W1J 5EL

Change date: 2019-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fabio Pastore

Notification date: 2018-07-24

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-25

Psc name: Top Delight Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: Top Delight Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Fabio Pastore

Appointment date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Old address: 177 Squirrels Heath Lane Hornchurch RM11 2DX England

Change date: 2018-05-08

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: 177 Squirrels Heath Lane Hornchurch RM11 2DX

Old address: 397 Katherine Road London E7 8LT England

Change date: 2018-02-28

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-02-08

Officer name: Top Delight Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Top Delight Ltd

Notification date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-08

Officer name: Fabio Pastore

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-08

Officer name: Roque Rafael Dakins Jimenez

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francisco Javier Gracia Alonso

Termination date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Miguel Artiles Ceballos

Termination date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-08

Officer name: Manuel Antonio Alvarez Perdigon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: 397 Katherine Road London E7 8LT

Change date: 2018-02-08

Old address: 47 Charles Street, 2nd Floor London W1J 5EL England

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fabio Pastore

Cessation date: 2018-02-02

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

Old address: 538 Lea Bridge Road London E10 7DN

New address: 47 Charles Street, 2nd Floor London W1J 5EL

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-03

Officer name: Mr Francisco Javier Gracia Alonso

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-03

Officer name: Mr Jose Miguel Artiles Ceballos

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roque Rafael Dakins Jimenez

Change date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabio Pastore

Appointment date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ekrem Müftüoglu

Termination date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Resolution

Date: 22 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Old address: Ostra House 126 High Road Willesden London NW10 2PJ England

New address: 538 Lea Bridge Road London E10 7DN

Change date: 2016-06-16

Documents

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.N.B. PROPERTY LTD

3 ST. EDWARDS WOOD,WETHERBY,LS23 6FB

Number:10777505
Status:ACTIVE
Category:Private Limited Company

HEATEK BUILDING SERVICES LIMITED

UNIT 14 LODGE FORGE TRADING ESTATE,CRADLEY HEATH,B64 7RW

Number:07868516
Status:ACTIVE
Category:Private Limited Company

MINB & CO LIMITED

3 DERWENT ROAD,TWICKENHAM,TW2 7HQ

Number:11850275
Status:ACTIVE
Category:Private Limited Company

NORTON ADAMS CONSULTING LIMITED

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:07936136
Status:ACTIVE
Category:Private Limited Company

RAI2000 PLUMBING LTD

477A KINGSBURY ROAD,LONDON,NW9 9EA

Number:11673082
Status:ACTIVE
Category:Private Limited Company

RH LOGISTICS SOLUTIONS LTD

75B BEATRICE STREET,OSWESTRY,SY11 1HL

Number:09613441
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