Advanced company searchLink opens in new window

BAMBOA LIMITED

Company number 10485767

Filter by category

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)
20 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
26 Aug 2021 600 Appointment of a voluntary liquidator
26 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-12
26 Aug 2021 LIQ02 Statement of affairs
14 May 2021 AD01 Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ England to C/O Kroll the Shard 32 London Bridge Street London SE1 9SG on 14 May 2021
25 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
25 Jan 2021 TM01 Termination of appointment of Helen Wren as a director on 20 January 2021
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
19 Feb 2020 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on 19 February 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
26 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 March 2019
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
30 Jan 2018 CS01 Confirmation statement made on 17 November 2017 with updates
24 Jan 2018 PSC08 Notification of a person with significant control statement
24 Jan 2018 PSC07 Cessation of Jacqueline Getty as a person with significant control on 18 November 2016
24 Jan 2018 PSC07 Cessation of Helen Wren as a person with significant control on 18 November 2016
16 Jan 2017 AP01 Appointment of Mr Paul Andrew Getty as a director on 18 November 2016
18 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)