About

Registered Number: 06902521
Date of Incorporation: 12/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: LAURA TOURSOULOPOULOS, 77 Parkhurst Fields, Churt, Farnham, Surrey, GU10 2PQ

 

Established in 2009, 100 % Bamboo Ltd have registered office in Farnham, it's status in the Companies House registry is set to "Dissolved". This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 28 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 23 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 25 November 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH03 - Change of particulars for secretary 18 May 2012
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 20 October 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 13 August 2010
AD01 - Change of registered office address 27 July 2010
AA01 - Change of accounting reference date 26 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
SH01 - Return of Allotment of shares 18 March 2010
SH01 - Return of Allotment of shares 17 March 2010
SH01 - Return of Allotment of shares 17 March 2010
RESOLUTIONS - N/A 12 March 2010
SH08 - Notice of name or other designation of class of shares 12 March 2010
AD01 - Change of registered office address 12 January 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
NEWINC - New incorporation documents 12 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.