- Company Overview for BAMBOO LANDSCAPING LTD (08536624)
- Filing history for BAMBOO LANDSCAPING LTD (08536624)
- People for BAMBOO LANDSCAPING LTD (08536624)
- More for BAMBOO LANDSCAPING LTD (08536624)
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
|
|
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
|
|
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 |