Advanced company searchLink opens in new window

BANDENIA FIDUCIARY MANAGEMENT LTD

Company number 06016301

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)
02 Aug 2020 CS01 Confirmation statement made on 5 April 2019 with updates
12 Feb 2020 L64.04 Dissolution deferment
12 Feb 2020 L64.07 Completion of winding up
16 Jul 2019 COCOMP Order of court to wind up
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2019 AD01 Registered office address changed from 69-73 New Derwent House Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on 16 January 2019
16 Jan 2019 CS01 Confirmation statement made on 5 April 2018 with no updates
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
15 May 2018 AD01 Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX United Kingdom to 69-73 New Derwent House Theobalds Road London WC1X 8TA on 15 May 2018
19 Mar 2018 PSC02 Notification of Top Delight Ltd as a person with significant control on 4 March 2018
19 Mar 2018 AP02 Appointment of Top Delight Ltd as a director on 4 March 2018
17 Mar 2018 PSC07 Cessation of Fabio Pastore as a person with significant control on 4 March 2018
17 Mar 2018 TM01 Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 4 March 2018
17 Mar 2018 TM01 Termination of appointment of Fabio Pastore as a director on 4 March 2018
17 Mar 2018 TM01 Termination of appointment of Roque Rafael Dakins Jiménez as a director on 4 March 2018
17 Mar 2018 TM01 Termination of appointment of Jose Miguel Artiles Ceballos as a director on 4 March 2018
17 Mar 2018 TM01 Termination of appointment of Francisco Javier Gracia Alonso as a director on 4 March 2018
15 Mar 2018 AD01 Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 15 March 2018
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Feb 2017 ANNOTATION Rectified The AP03 was removed from the public register on 19/09/2017 as it was factually inaccurate or was derived from something factually inaccurate.
01 Feb 2017 TM02 Termination of appointment of Monica Masia as a secretary on 19 January 2017