BUNGE LONDON LIMITED

06475376
1-4 LONDON ROAD SPALDING LINCOLNSHIRE PE11 2TA

Documents

Documents
Date Category Description Pages
03 Oct 2023 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jul 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
23 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
09 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jan 2022 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
06 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
06 Jan 2022 resolution Resolution 1 Buy now
07 Oct 2021 accounts Annual Accounts 20 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 21 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 21 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 21 Buy now
23 Jul 2018 officers Appointment of director (Mr Arie Johannes De Lange) 2 Buy now
10 Jul 2018 officers Termination of appointment of director (Brett Charles Whitley) 1 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 officers Appointment of director (Mr Brett Charles Whitley) 2 Buy now
21 May 2018 officers Termination of appointment of director (Paul Edward Fletcher) 1 Buy now
04 Oct 2017 accounts Annual Accounts 21 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 60 Buy now
17 Nov 2016 accounts Annual Accounts 26 Buy now
27 Jul 2016 officers Termination of appointment of director (Robert Coviello) 1 Buy now
27 Jul 2016 officers Termination of appointment of director (Jason George Bowler) 1 Buy now
26 Jul 2016 officers Appointment of director (Paul Edward Fletcher) 2 Buy now
28 Jun 2016 annual-return Annual Return 15 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 accounts Annual Accounts 25 Buy now
19 Jun 2015 annual-return Annual Return 14 Buy now
01 Oct 2014 accounts Annual Accounts 29 Buy now
16 Jul 2014 annual-return Annual Return 14 Buy now
02 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2013 accounts Annual Accounts 27 Buy now
01 Aug 2013 capital Return of Allotment of shares 4 Buy now
15 Jul 2013 annual-return Annual Return 13 Buy now
03 Oct 2012 accounts Annual Accounts 27 Buy now
10 Aug 2012 officers Appointment of director (Jason George Bowler) 2 Buy now
06 Aug 2012 officers Termination of appointment of director (Yagnesh Patel) 2 Buy now
15 Jun 2012 annual-return Annual Return 14 Buy now
28 Nov 2011 officers Appointment of director (Robert Coviello) 3 Buy now
20 Oct 2011 officers Termination of appointment of director (Richard O'connor) 2 Buy now
20 Oct 2011 officers Termination of appointment of director (Archibald Gwathmey) 2 Buy now
10 Oct 2011 accounts Annual Accounts 26 Buy now
15 Jun 2011 annual-return Annual Return 16 Buy now
25 Feb 2011 officers Change of particulars for director (Yagnesh Patel) 2 Buy now
18 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2010 accounts Annual Accounts 24 Buy now
23 Apr 2010 annual-return Annual Return 15 Buy now
02 Jan 2010 accounts Annual Accounts 20 Buy now
27 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
17 Sep 2009 officers Appointment terminated secretary yagnesh patel 1 Buy now
17 Sep 2009 officers Secretary appointed peter charles creighton simeons 1 Buy now
18 Mar 2009 annual-return Return made up to 03/03/09; full list of members 6 Buy now
18 Mar 2009 officers Director and secretary's change of particulars / yagnesh patel / 12/02/2009 1 Buy now
03 Mar 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
02 Jun 2008 officers Director appointed archibald llewllyn gwathmey logged form 2 Buy now
02 Jun 2008 officers Director appointed archibald llewllyn gwathmey 2 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from, 1 bishops square, london, E1 6AO 1 Buy now
22 May 2008 officers Director appointed peter charles creighton simeons 2 Buy now
22 May 2008 officers Director appointed richard george o'connor 2 Buy now
22 May 2008 officers Director and secretary appointed yagnesh patel 2 Buy now
22 May 2008 officers Appointment terminated director alnery incorporations no 2 LIMITED 1 Buy now
22 May 2008 officers Appointment terminated director and secretary alnery incorporations no 1 LIMITED 1 Buy now
08 May 2008 incorporation Memorandum Articles 11 Buy now
25 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2008 incorporation Incorporation Company 17 Buy now