BANDENIA CAPITAL MARKETS LTD: Filings
Overview
| Company Name | BANDENIA CAPITAL MARKETS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08575283 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BANDENIA CAPITAL MARKETS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Cessation of Top Delight Ltd as a person with significant control on Jul 20, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Top Delight Ltd as a director on Jul 20, 2018 | 1 pages | TM01 | ||
Notification of Fabio Pastore as a person with significant control on Jul 20, 2018 | 2 pages | PSC01 | ||
Appointment of Mr. Fabio Pastore as a director on Jul 20, 2018 | 2 pages | AP01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 May 15, 2018 | 1 pages | AD01 | ||
Appointment of Top Delight Ltd as a director on Mar 03, 2018 | 2 pages | AP02 | ||
Notification of Top Delight Ltd as a person with significant control on Mar 03, 2018 | 2 pages | PSC02 | ||
Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on Mar 03, 2018 | 1 pages | TM01 | ||
Cessation of Jose Miguel Artiles Ceballos as a person with significant control on Mar 03, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Fabio Pastore as a director on Mar 03, 2018 | 1 pages | TM01 | ||
Termination of appointment of Roque Rafael Dakins Jiménez as a director on Mar 03, 2018 | 1 pages | TM01 | ||
Termination of appointment of Jose Miguel Artiles Ceballos as a director on Mar 03, 2018 | 1 pages | TM01 | ||
Termination of appointment of Francisco Javier Gracia Alonso as a director on Mar 03, 2018 | 1 pages | TM01 | ||
Termination of appointment of Monica Masia Lizana as a secretary on Mar 03, 2018 | 1 pages | TM02 | ||
Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on Mar 15, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||
Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on Jan 05, 2017 | 1 pages | AD01 | ||
Director's details changed for Mr. Francisco Javier Gracia Alonso on Nov 03, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Jose Miguel Artiles Ceballos on Nov 03, 2016 | 2 pages | CH01 | ||
Confirmation statement made on Jul 01, 2016 with updates | 5 pages | CS01 | ||
Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on Jun 03, 2016 | 1 pages | AD01 | ||
Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on Apr 01, 2016 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0