LA BUNICA LTD

Cavendish House 39-41 Waterloo Street, Birmingham, B2 5PP
StatusDISSOLVED
Company No.11810214
CategoryPrivate Limited Company
Incorporated06 Feb 2019
Age5 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution26 Oct 2023
Years7 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

Gazette dissolved liquidation

Date: 26 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 26 May 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2019-12-17

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 22 Mar 2019

Category: Address

Type: AD02

New address: 44 Compton Road Wolverhampton WV3 9PH

Documents

View document PDF

Incorporation company

Date: 06 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05317908
Status:ACTIVE
Category:Private Limited Company

ANMET LTD

FLAT 3,HARROW,HA2 0NF

Number:09677022
Status:ACTIVE
Category:Private Limited Company

EDDISONS COMMERCIAL LIMITED

TORONTO SQUARE,LEEDS,LS1 2HJ

Number:03280893
Status:ACTIVE
Category:Private Limited Company

EUROART STUDIOS LIMITED

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

PACIFIC FRESH PRODUCE LTD

87 HALLEY ROAD,LONDON,E7 8DS

Number:08753798
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