Advanced company searchLink opens in new window

BANDANA PUBLISHING LIMITED

Company number 06943131

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
27 Jul 2015 AD01 Registered office address changed from , C/O Richard Freedman & Co Suite 2, 1st Floor, Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 27 July 2015
17 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
20 Aug 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
21 Sep 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
15 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Stephen John Roberson on 23 June 2010
15 Jul 2010 CH03 Secretary's details changed for Dianna Mary Roberson on 23 June 2010
02 Jul 2009 288a Director appointed stephen john roberson