Advanced company searchLink opens in new window

BOMBINATE GROUP LTD.

Company number 10434750

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)
15 Dec 2023 AD01 Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 15 December 2023
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 17 July 2023
26 Jul 2022 AD01 Registered office address changed from 10 Redchurch Street 10 Redchurch Street Floor 3, Mother Building London E2 7DD England to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 26 July 2022
26 Jul 2022 LIQ02 Statement of affairs
26 Jul 2022 600 Appointment of a voluntary liquidator
26 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-18
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 525.9893
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 461.6023
27 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 410.7258
30 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 14 March 2022
28 Mar 2022 CS01 14/03/22 Statement of Capital gbp 407.6759
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/03/2022
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 25 January 2022
  • GBP 407.6759
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 395.9653
28 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
21 Sep 2021 PSC08 Notification of a person with significant control statement
08 Sep 2021 PSC07 Cessation of Massimiliano Gaan Gritti Bottacco as a person with significant control on 6 September 2021
08 Sep 2021 PSC07 Cessation of Elliott Aeschlimann Perales as a person with significant control on 6 September 2021
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 392.3771
22 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
03 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Mar 2021 SH02 Sub-division of shares on 23 February 2017
27 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 23 February 2017
27 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 13 March 2017