Advanced company searchLink opens in new window

BANK OF AMERICA (GSS) LIMITED

Company number 05277679

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Aug 2018 AD01 Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 1 August 2018
27 Jul 2018 LIQ01 Declaration of solvency
27 Jul 2018 600 Appointment of a voluntary liquidator
27 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-10
21 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
01 Dec 2017 SH20 Statement by Directors
01 Dec 2017 SH19 Statement of capital on 1 December 2017
  • GBP 1,000
01 Dec 2017 CAP-SS Solvency Statement dated 23/11/17
01 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 499,902
09 Nov 2015 TM01 Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 499,902
15 Jan 2015 CH01 Director's details changed for Chad Lee Burge on 22 June 2012
06 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 499,902
15 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Jul 2013 CH01 Director's details changed for Chad Lee Burge on 21 June 2012
04 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011