BND INTERNATIONAL GROUP LIMITED

113 Ballards Lane 113 Ballards Lane, London, N3 1XY, England
StatusACTIVE
Company No.11775346
CategoryPrivate Limited Company
Incorporated18 Jan 2019
Age5 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

BND INTERNATIONAL GROUP LIMITED is an active private limited company with number 11775346. It was incorporated 5 years, 5 months, 9 days ago, on 18 January 2019. The company address is 113 Ballards Lane 113 Ballards Lane, London, N3 1XY, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 04 Apr 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

Change date: 2022-05-13

Old address: 29 Aylmer Parade Aylmer Road London N2 0PE England

New address: 113 Ballards Lane Finchley London N3 1XY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Change date: 2021-05-20

Old address: 29 Aylmer Road London N2 0PE England

New address: 29 Aylmer Parade Aylmer Road London N2 0PE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Change date: 2021-05-20

Old address: 51 Eastmead Avenue Greenford UB6 9rd England

New address: 29 Aylmer Road London N2 0PE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-17

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 18 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-18

Capital : 250,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-10

Officer name: Mr Mohammadali Bandekian

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Mr Mohammad Ali Bandekian

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-03

Psc name: Mr Mohammad Ali Bandekian

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-29

Old address: 51 Eastmead Avenue Greenford UB6 9rd England

New address: 51 Eastmead Avenue Greenford UB6 9rd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-19

Old address: 51 Eastmead Avenue Greenford UB6 9rd England

New address: 51 Eastmead Avenue Greenford UB6 9rd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-19

Old address: 2 Athenaeum Road Prospect House London N20 9AE United Kingdom

New address: 51 Eastmead Avenue Greenford UB6 9rd

Documents

View document PDF

Incorporation company

Date: 18 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10222028
Status:ACTIVE
Category:Private Limited Company

DEVKI LTD

26 POP IN BUSINESS CENTRE,WEMBLEY,HA9 0HF

Number:09305004
Status:ACTIVE
Category:Private Limited Company

HMAHYUB LIMITED

508-510 FIRST FLOOR,BIRMINGHAM,B12 9AH

Number:10603590
Status:ACTIVE
Category:Private Limited Company

NIMARIAN DEVELOPMENTS LTD

103 NORTON LANE,WALSALL,WS6 6NU

Number:11215179
Status:ACTIVE
Category:Private Limited Company

OAS BUSINESS ACCOUNTANTS LTD

LANDMARK HOUSE,CHEADLE HULME,SK8 7BS

Number:09665103
Status:ACTIVE
Category:Private Limited Company

SPOT-ONUK LTD

EPIC HOUSE 128 FULWELL ROAD,LONDON,TW11 0RQ

Number:10448153
Status:ACTIVE
Category:Private Limited Company

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