BOMBOLONI LIMITED
Status | LIQUIDATION |
Company No. | 10515909 |
Category | Private Limited Company |
Incorporated | 07 Dec 2016 |
Age | 7 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BOMBOLONI LIMITED is an liquidation private limited company with number 10515909. It was incorporated 7 years, 5 months, 26 days ago, on 07 December 2016. The company address is Staverton Court Staverton Court, Cheltenham, GL51 0UZ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 06 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Address
Type: AD01
New address: Staverton Court Staverton Cheltenham GL51 0UZ
Change date: 2023-04-25
Old address: 9 Croomes Hill Bristol BS16 5EQ England
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 25 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 02 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 17 May 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Griffin
Termination date: 2019-03-27
Documents
Cessation of a person with significant control
Date: 17 May 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-27
Psc name: Andrew Griffin
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
Old address: 225 Gloucester Road Bishopston Bristol BS7 8NR England
Change date: 2017-03-08
New address: 9 Croomes Hill Bristol BS16 5EQ
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-08
Officer name: Mrs Sara Griffin
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-08
Officer name: Mr Andrew Griffin
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
New address: 225 Gloucester Road Bishopston Bristol BS7 8NR
Old address: 56 Court Oldland Common Bristol BS30 9SP United Kingdom
Change date: 2017-01-03
Documents
Some Companies
15 TOWER CLOSE,PETERBOROUGH,PE7 1QF
Number: | 11957122 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 09912839 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PLAYFAIR DRIVE,DUNDEE,DD3 8PD
Number: | SC498290 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR WHEELS MOTOR SERVICES LIMITED
UNITS 8 - 9, STATION YARD,FULBOURN,CB1 5ET
Number: | 05693477 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VILLAGE CLUB,WIDNES,WA8 6EQ
Number: | 09830275 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10/5 HOWARD STREET,EDINBURGH,EH3 5JP
Number: | SC540047 |
Status: | ACTIVE |
Category: | Private Limited Company |