Advanced company searchLink opens in new window

BANTHAM LTD

Company number SC435204

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 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with updates
19 Nov 2019 AD01 Registered office address changed from 72-74 Newington Road Edinburgh EH9 1QN Scotland to 69 Home Street Home Street Edinburgh EH3 9JP on 19 November 2019
14 Nov 2019 AA Total exemption full accounts made up to 31 October 2018
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
11 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
23 Oct 2018 TM01 Termination of appointment of Toby Robin Darcus as a director on 16 October 2018
23 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Jan 2018 AD01 Registered office address changed from 69 Home Street Edinburgh EH3 9JP to 72-74 Newington Road Edinburgh EH9 1QN on 4 January 2018
25 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
31 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
20 Mar 2017 CH01 Director's details changed for Mr Matthew John Sharkey on 7 March 2017
19 Dec 2016 AP01 Appointment of Mr Toby Robin Darcus as a director on 16 December 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with no updates
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Nov 2015 TM01 Termination of appointment of Sam Howard Darcus as a director on 30 November 2015
09 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
03 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014