BANDENIA EURO FINANCE LTD

09855289
124 CITY ROAD LONDON ENGLAND EC1V 2NX

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 2 Buy now
01 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2023 accounts Annual Accounts 2 Buy now
30 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2023 officers Appointment of director (Mr. Manuel Antonio Alvarez) 2 Buy now
30 Apr 2023 officers Appointment of director (Mr. Alberto Morici) 2 Buy now
30 Apr 2023 officers Termination of appointment of director (Helios Villuendas) 1 Buy now
30 Apr 2023 officers Termination of appointment of director (Fernando Villuendas Vera) 1 Buy now
30 Apr 2023 officers Appointment of secretary (Mr. Manuel Antonio Alvarez) 2 Buy now
30 Apr 2023 officers Termination of appointment of secretary (Fernando Villuendas Vera) 1 Buy now
05 Sep 2022 accounts Annual Accounts 2 Buy now
02 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2022 officers Termination of appointment of director (Antonio Jalaff) 1 Buy now
02 May 2022 officers Termination of appointment of director (Carlos Jesus Rodriguez) 1 Buy now
29 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jul 2021 officers Appointment of director (Mr. Antonio Jalaff) 2 Buy now
26 Jul 2021 accounts Annual Accounts 2 Buy now
26 Jul 2021 officers Appointment of director (Mr. Helios Villuendas) 2 Buy now
20 Apr 2021 accounts Annual Accounts 2 Buy now
20 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2021 officers Appointment of director (Mr. Jose Miguel Artiles Jr) 2 Buy now
17 Apr 2021 officers Appointment of director (Mr. George Saliba) 2 Buy now
17 Apr 2021 officers Appointment of secretary (Mr. Fernando Villuendas Vera) 2 Buy now
17 Apr 2021 officers Appointment of director (Mr. Fernando Villuendas Vera) 2 Buy now
17 Apr 2021 officers Appointment of director (Mr. Carlos Jesus Rodriguez) 2 Buy now
17 Apr 2021 officers Appointment of director (Mr. Jose Miguel Artiles) 2 Buy now
17 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2021 officers Termination of appointment of director (Jose Miguel Artiles Ceballos) 1 Buy now
06 Mar 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2020 accounts Annual Accounts 2 Buy now
14 Aug 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jan 2019 accounts Annual Accounts 2 Buy now
08 Dec 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
30 May 2018 officers Termination of appointment of director (Top Delight Ltd) 1 Buy now
22 May 2018 officers Appointment of director (Mr. Jose Miguel Artiles Ceballos) 2 Buy now
08 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2018 officers Appointment of corporate director (Top Delight Ltd) 2 Buy now
11 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2018 officers Termination of appointment of director (Jose Miguel Artiles Ceballos) 1 Buy now
09 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2017 accounts Annual Accounts 2 Buy now
06 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 officers Change of particulars for director (Mr Jose Miguel Artiles Ceballos) 2 Buy now
03 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2015 incorporation Incorporation Company 8 Buy now