EL BANDIDO LIMITED

13 Wembley Bay, London, HA9 8AF, United Kingdom
StatusACTIVE
Company No.10717519
CategoryPrivate Limited Company
Incorporated08 Apr 2017
Age7 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

EL BANDIDO LIMITED is an active private limited company with number 10717519. It was incorporated 7 years, 2 months, 28 days ago, on 08 April 2017. The company address is 13 Wembley Bay, London, HA9 8AF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

Old address: C/O Sampat & Co 6 the Dell Pinner Middlesex HA5 3EW England

New address: 13 Wembley Bay London HA9 8AF

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 18 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanvir Jit Singh Chadha

Termination date: 2018-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kunal Gianchand Dhingra

Notification date: 2018-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kunal Gianchand Dhingra

Appointment date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Simran Chadha

Termination date: 2017-09-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-20

Psc name: Kamaljit Singh Chadha

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-21

Old address: C/O. Jsp Accountants Limited First Floor 10 College Road Harrow Middlesex HA1 1BE United Kingdom

New address: C/O Sampat & Co 6 the Dell Pinner Middlesex HA5 3EW

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tanvir Jit Singh Chadha

Appointment date: 2017-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ashley Simran Chadha

Appointment date: 2017-05-19

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABS SOUTHERN LTD

KAREN FIELD, 77 HONEYCROCK LANE,REDHILL,RH1 5JN

Number:05941479
Status:LIQUIDATION
Category:Private Limited Company

ARCHITECTURE & URBAN DESIGN BUREAU LIMITED

AVANT-GARDE BUSINESS CONSULTANTS LLP,CHATHAM,ME4 4TZ

Number:06494759
Status:ACTIVE
Category:Private Limited Company

BCREATIVE INVESTING LTD

KEMP HOUSE, 152-160,LONDON,EC1V 2NX

Number:09846883
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEAMAN CONSULTING (FINANCE) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11953088
Status:ACTIVE
Category:Private Limited Company

LEITH GARAGE 1994 LIMITED

17 PIRRIE STREET,EDINBURGH,EH6 5HY

Number:SC346121
Status:ACTIVE
Category:Private Limited Company

RSM EDUCATION LLP

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:OC344501
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source