Advanced company searchLink opens in new window

BIANCA LIMITED

Company number 03748067

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
14 Oct 2022 DS01 Application to strike the company off the register
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 CS01 Confirmation statement made on 30 October 2020 with no updates
01 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2021 AA Unaudited abridged accounts made up to 30 June 2020
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 30 April 2018
15 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
25 Sep 2019 AA01 Previous accounting period extended from 30 April 2019 to 30 June 2019
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
10 Apr 2018 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to 8-12 New Bridge Street London EC4V 6AL on 10 April 2018
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
26 Oct 2017 AD01 Registered office address changed from 60 Cannon Street London London EC4N 6NP United Kingdom to 60 Cannon Street London EC4N 6NP on 26 October 2017
25 Oct 2017 AD01 Registered office address changed from The Busniess Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN to 60 Cannon Street London London EC4N 6NP on 25 October 2017
25 Oct 2017 AP01 Appointment of Mr. Mark Andrew Derek Farmer as a director on 10 October 2017