Advanced company searchLink opens in new window

BIBENDUM GROUP LIMITED

Company number 06155211

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)
23 May 2016 TM01 Termination of appointment of Anna Marie Vinton as a director on 20 May 2016
23 May 2016 TM01 Termination of appointment of Stephen David Moss as a director on 20 May 2016
23 May 2016 TM02 Termination of appointment of James Stephen Peregrine Kowszun as a secretary on 20 May 2016
23 May 2016 TM01 Termination of appointment of Jeffrey Michael Fredericks as a director on 20 May 2016
23 May 2016 TM01 Termination of appointment of Jim Caddy as a director on 20 May 2016
23 May 2016 TM01 Termination of appointment of Simon Charles Farr as a director on 20 May 2016
23 May 2016 TM01 Termination of appointment of Harry Michael Charles Morley as a director on 20 May 2016
23 May 2016 TM01 Termination of appointment of Roger Michael Gabb as a director on 20 May 2016
18 May 2016 SH02 Statement of capital on 28 April 2016
  • GBP 2,174,264.0
18 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 3,959,264
12 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 SH10 Particulars of variation of rights attached to shares
12 May 2016 SH08 Change of share class name or designation
12 May 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
06 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2016 SH20 Statement by Directors
28 Apr 2016 SH19 Statement of capital on 28 April 2016
  • GBP 2,159,264.00
28 Apr 2016 CAP-SS Solvency Statement dated 28/04/16
28 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Apr 2016 TM01 Termination of appointment of William John Conn as a director on 21 April 2016
25 Apr 2016 TM01 Termination of appointment of Alexander Fisher as a director on 22 April 2016
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 14 April 2016
  • GBP 3,794,264
20 Apr 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
20 Apr 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 3,794,264