BIFANA HOUSE LTD

Flat 25 Fable Apartment 261c City Road, London, EC1V 1AN, England
StatusACTIVE
Company No.11063305
CategoryPrivate Limited Company
Incorporated14 Nov 2017
Age6 years, 7 months
JurisdictionEngland Wales

SUMMARY

BIFANA HOUSE LTD is an active private limited company with number 11063305. It was incorporated 6 years, 7 months ago, on 14 November 2017. The company address is Flat 25 Fable Apartment 261c City Road, London, EC1V 1AN, England.



Company Fillings

Gazette filings brought up to date

Date: 20 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-04

Officer name: Mr Alessandro Magalhaes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

New address: Flat 25 Fable Apartment 261C City Road London EC1V 1AN

Old address: 61 Bridge Street, Kington, United Kingdom, 61 Bridge Street Kington HR5 3DJ England

Change date: 2023-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Magalhaes

Appointment date: 2023-06-05

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-24

Psc name: Mr Alessandro Magalhaes

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alessandro Magalhaes

Notification date: 2017-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-20

Psc name: Alessandro Ribeiro

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alessandro Ribeiro

Change date: 2022-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Old address: 25 Fable Apartments 261C City Road London EC1V 1AN United Kingdom

Change date: 2022-08-31

New address: 61 Bridge Street, Kington, United Kingdom, 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 20 Apr 2022

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2022-04-20

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 20 Apr 2022

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Mr Alessandro Magalhaes

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Magalhaes

Termination date: 2022-01-25

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 12 Mar 2021

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2020

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2019

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-14

Psc name: Alessandro Magalhaes

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

New address: 25 Fable Apartments 261C City Road London EC1V 1AN

Change date: 2018-01-03

Old address: Flat 25 Fable Apartments 261C City Road London EC1V 1AN United Kingdom

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 01 Jan 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Incorporation company

Date: 14 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44 WESTBOURNE VILLAS ALDRINGTON LTD

44 WESTBOURNE VILLAS,EAST SUSSEX,BN3 4GG

Number:04711990
Status:ACTIVE
Category:Private Limited Company

GOLDEN HARVEST RECORDS LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:09064271
Status:ACTIVE
Category:Private Limited Company

LIVINGCITY BUILDING CONSULTANTS LTD

LIVINGCITY LTD, LIVINGCITY CENTRE,MANCHESTER,M12 6FS

Number:11844215
Status:ACTIVE
Category:Private Limited Company

MR J AND MRS R HILL LTD

3 FARM LEA,WOOBURN GREEN,HP10 0BQ

Number:11649196
Status:ACTIVE
Category:Private Limited Company

NORTHGATE PODIATRY LIMITED

GREENWOOD HOUSE GREENWOOD COURT,BURY ST. EDMUNDS,IP32 7GY

Number:10305908
Status:ACTIVE
Category:Private Limited Company

PUBS AND INNS LIMITED

CROSS INN CHURCH ROAD,COWBRIDGE,CF71 7JF

Number:06929052
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