BANDENIA BULLION & GOLD LTD
Status | ACTIVE |
Company No. | 10037004 |
Category | Private Limited Company |
Incorporated | 02 Mar 2016 |
Age | 8 years, 3 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Apr 2020
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 19 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Resolution
Date: 28 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Gazette filings brought up to date
Date: 30 May 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
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 |
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 |
477A KINGSBURY ROAD,LONDON,NW9 9EA
Number: | 11673082 |
Status: | ACTIVE |
Category: | Private Limited Company |
75B BEATRICE STREET,OSWESTRY,SY11 1HL
Number: | 09613441 |
Status: | ACTIVE |
Category: | Private Limited Company |