LA BUNICA LTD
Status | DISSOLVED |
Company No. | 11810214 |
Category | Private Limited Company |
Incorporated | 06 Feb 2019 |
Age | 5 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2023 |
Years | 7 months, 12 days |
SUMMARY
LA BUNICA LTD is an dissolved private limited company with number 11810214. It was incorporated 5 years, 4 months, 1 day ago, on 06 February 2019 and it was dissolved 7 months, 12 days ago, on 26 October 2023. The company address is Cavendish House 39-41 Waterloo Street, Birmingham, B2 5PP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 26 May 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 24 May 2022
Action Date: 24 May 2022
Category: Address
Type: AD01
Change date: 2022-05-24
Old address: 3-4 Cleveland Court Cleveland Street Wolverhampton WV1 3HR England
New address: Cavendish House 39-41 Waterloo Street Birmingham B2 5PP
Documents
Liquidation voluntary statement of affairs
Date: 24 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Move registers to registered office company with new address
Date: 08 Jun 2021
Category: Address
Type: AD04
New address: 3-4 Cleveland Court Cleveland Street Wolverhampton WV1 3HR
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
New address: 3-4 Cleveland Court Cleveland Street Wolverhampton WV1 3HR
Old address: 71 Tempest Street Wolverhampton WV2 1AA United Kingdom
Change date: 2020-01-08
Documents
Notification of a person with significant control
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maria Madalina Creanga
Notification date: 2019-12-17
Documents
Capital allotment shares
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2019-12-17
Documents
Change sail address company with old address new address
Date: 01 Nov 2019
Category: Address
Type: AD02
Old address: 44 Compton Road Wolverhampton WV3 9PH England
New address: Princess Lofts Apartment 1 Princess Lofts 33 Princess Street Wolverhampton WV1 1HD
Documents
Change person director company with change date
Date: 31 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-18
Officer name: Mr Adrian Octavian Cambita
Documents
Change person director company with change date
Date: 31 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wilson Henry Ewen
Change date: 2019-10-18
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-18
Psc name: Mr Wilson Henry Ewen
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Octavian Cambita
Change date: 2019-10-18
Documents
Change to a person with significant control
Date: 02 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Wilson Henry Ewen
Change date: 2019-05-01
Documents
Change sail address company with old address new address
Date: 22 Mar 2019
Category: Address
Type: AD02
New address: 44 Compton Road Wolverhampton WV3 9PH
Old address: 44 Compton Road Wolverhampton WV3 9PH England
Documents
Move registers to sail company with new address
Date: 22 Mar 2019
Category: Address
Type: AD03
New address: 44 Compton Road Wolverhampton WV3 9PH
Documents
Move registers to sail company with new address
Date: 22 Mar 2019
Category: Address
Type: AD03
New address: 44 Compton Road Wolverhampton WV3 9PH
Documents
Change sail address company with new address
Date: 22 Mar 2019
Category: Address
Type: AD02
New address: 44 Compton Road Wolverhampton WV3 9PH
Documents
Some Companies
110 LADY MARGARET ROAD MANAGEMENT COMPANY LIMITED
110 LADY MARGARET ROAD,,N19 5EX
Number: | 05317908 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,HARROW,HA2 0NF
Number: | 09677022 |
Status: | ACTIVE |
Category: | Private Limited Company |
TORONTO SQUARE,LEEDS,LS1 2HJ
Number: | 03280893 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 GAUNSON HOUSE,TOTTENHAM,N15 4QQ
Number: | 04557739 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GRAEME REID PLUMBING & HEATING LTD
3 AVERON PARK,BLACKBURN,AB21 0LH
Number: | SC623439 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 HALLEY ROAD,LONDON,E7 8DS
Number: | 08753798 |
Status: | ACTIVE |
Category: | Private Limited Company |