Advanced company searchLink opens in new window

BAMBOO LANDSCAPING LTD

Company number 08536624

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2023 DS01 Application to strike the company off the register
04 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
20 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
28 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
15 Sep 2020 AA Micro company accounts made up to 31 May 2020
08 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 May 2019
01 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
12 Jan 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
15 Nov 2017 AA Micro company accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
16 May 2017 AD01 Registered office address changed from St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA to 50 Haynt Walk Wimbledon Chase London SW20 9NX on 16 May 2017
08 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
04 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
12 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
22 May 2015 AD01 Registered office address changed from St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA England to St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA on 22 May 2015
22 May 2015 CH01 Director's details changed for Mr Vanni Perin on 11 February 2015
16 Mar 2015 AD01 Registered office address changed from 50 Haynt Walk London SW20 9NX to St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA on 16 March 2015