BKNG LIMITED
Status | DISSOLVED |
Company No. | 10076377 |
Category | Private Limited Company |
Incorporated | 21 Mar 2016 |
Age | 8 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 5 days |
SUMMARY
BKNG LIMITED is an dissolved private limited company with number 10076377. It was incorporated 8 years, 2 months, 15 days ago, on 21 March 2016 and it was dissolved 2 years, 6 months, 5 days ago, on 30 November 2021. The company address is 46 Nova Road, Croydon, CR0 2TL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-14
Officer name: Giorgia Moschini
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Change to a person with significant control
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stefano Pugnali
Change date: 2020-03-11
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Address
Type: AD01
Old address: Suite 2a 95 Wilton Road London SW1V 1BZ England
Change date: 2020-03-11
New address: 46 Nova Road Croydon CR0 2TL
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-17
Officer name: Amalia Roseti
Documents
Accounts with accounts type dormant
Date: 23 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
Old address: 138 Hepworth Court 30 Gatliff Road London Uk SW1W 8QP England
New address: Suite 2a 95 Wilton Road London SW1V 1BZ
Change date: 2019-01-23
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Appoint person secretary company with name date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Amalia Roseti
Appointment date: 2018-02-06
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type dormant
Date: 17 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 03 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Change person director company with change date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefano Pugnali
Change date: 2017-12-11
Documents
Cessation of a person with significant control
Date: 11 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-05
Psc name: Stefano Ray Luzzardi
Documents
Notification of a person with significant control
Date: 11 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stefano Pugnali
Notification date: 2017-12-05
Documents
Capital allotment shares
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2017-12-11
Documents
Capital allotment shares
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-12-07
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-07
Officer name: Mr Stefano Pugnali
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefano Pugnali
Termination date: 2017-12-07
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-07
Officer name: Mr Stefano Pugnali
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-07
Officer name: Sir Stefano Pugnali
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-05
Officer name: Dr Stefano Ray Luzzardi
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
Old address: 138 Hepworth Court 30 Gatliff Road London SW1W 8QP England
Change date: 2017-11-22
New address: 138 Hepworth Court 30 Gatliff Road London Uk SW1W 8QP
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
New address: 138 Hepworth Court 30 Gatliff Road London Uk SW1W 8QP
Change date: 2017-11-22
Old address: 30 Gatliff Road London Uk SW1W 8QP England
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-20
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 30 Gatliff Road London Uk SW1W 8QP
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Some Companies
BRITANNIA HOUSE,BOURNE,PE10 9LA
Number: | 09631558 |
Status: | ACTIVE |
Category: | Private Limited Company |
2, BEVERLEY COURT,,TEDDINGTON,TW11 8ST
Number: | 09024832 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 STATION ROAD,EDGWARE,HA8 7AA
Number: | 07118612 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BLEWITT STREET,NEWPORT,NP20 4DB
Number: | 07900164 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SHELVERS WAY,SURREY,KT20 5QJ
Number: | 03588270 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANDEL INTELLECTUAL PROPERTIES LTD
2ND FLOOR,LONDON,EC1V 4PY
Number: | 05723146 |
Status: | ACTIVE |
Category: | Private Limited Company |