BOMBINATE GROUP LTD.

Register to unlock more data on OkredoRegister

BOMBINATE GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10434750

Incorporation date

19/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR GROUP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2016)
dot icon04/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2024
Liquidators' statement of receipts and payments to 2024-07-17
dot icon15/12/2023
Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 2023-12-15
dot icon23/09/2023
Liquidators' statement of receipts and payments to 2023-07-17
dot icon26/07/2022
Registered office address changed from 10 Redchurch Street 10 Redchurch Street Floor 3, Mother Building London E2 7DD England to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2022-07-26
dot icon26/07/2022
Statement of affairs
dot icon26/07/2022
Appointment of a voluntary liquidator
dot icon26/07/2022
Resolutions
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon27/05/2022
Resolutions
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon30/03/2022
Second filing of Confirmation Statement dated 2022-03-14
dot icon28/03/2022
14/03/22 Statement of Capital gbp 407.6759
dot icon27/01/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-11-02
dot icon28/10/2021
Resolutions
dot icon26/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/09/2021
Notification of a person with significant control statement
dot icon08/09/2021
Cessation of Massimiliano Gaan Gritti Bottacco as a person with significant control on 2021-09-06
dot icon08/09/2021
Cessation of Elliott Aeschlimann Perales as a person with significant control on 2021-09-06
dot icon08/09/2021
Statement of capital following an allotment of shares on 2021-09-06
dot icon22/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon03/03/2021
Resolutions
dot icon03/03/2021
Sub-division of shares on 2017-02-23
dot icon27/02/2021
Second filing of Confirmation Statement dated 2017-02-23
dot icon27/02/2021
Second filing of Confirmation Statement dated 2017-03-13
dot icon27/02/2021
Second filing of Confirmation Statement dated 2017-03-14
dot icon27/02/2021
Second filing of a statement of capital following an allotment of shares on 2017-05-02
dot icon27/02/2021
Second filing of a statement of capital following an allotment of shares on 2017-05-02
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-10-14
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-15
dot icon14/07/2020
Resolutions
dot icon05/06/2020
Memorandum and Articles of Association
dot icon28/05/2020
Sub-division of shares on 2020-05-18
dot icon28/04/2020
Resolutions
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-04-16
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon20/03/2020
Amended total exemption full accounts made up to 2017-10-31
dot icon09/03/2020
Registered office address changed from Wework 199 Bishopsgate Wework, 199 Bishopsgate London EC2M 3TY England to 10 Redchurch Street 10 Redchurch Street Floor 3, Mother Building London E2 7DD on 2020-03-09
dot icon23/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-07-27
dot icon20/08/2019
Resolutions
dot icon05/08/2019
Resolutions
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon29/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon22/07/2019
Director's details changed for Mr Massimiliano Gaan Gritti Bottacco on 2019-07-10
dot icon22/07/2019
Director's details changed for Mr Elliott Aeschlimann Perales on 2019-07-10
dot icon22/07/2019
Registered office address changed from 34 Hanbury Street London E1 6QR United Kingdom to Wework 199 Bishopsgate Wework, 199 Bishopsgate London EC2M 3TY on 2019-07-22
dot icon20/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon03/03/2019
Registered office address changed from Alpha Court 20 Calvin Street, Flat 104 London London E1 6HF United Kingdom to 34 Hanbury Street London E1 6QR on 2019-03-03
dot icon10/09/2018
Resolutions
dot icon07/09/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-08-24
dot icon18/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon30/01/2018
Consolidation of shares on 2018-01-11
dot icon25/01/2018
Resolutions
dot icon24/01/2018
Resolutions
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-05-02
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-05-02
dot icon15/11/2017
Change of details for Mr Elliott Aeschlimann Perales as a person with significant control on 2017-11-15
dot icon15/11/2017
Director's details changed for Mr Elliott Aeschlimann Perales on 2017-11-15
dot icon23/10/2017
Change of details for Mr Massimiliano Gaan Gritti as a person with significant control on 2017-10-06
dot icon23/10/2017
Change of details for Mr Elliott Massimiliano Aeschlimann Perales as a person with significant control on 2017-10-10
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon23/02/2017
Director's details changed for Mr Massimiliano Gaan Gritti on 2017-02-22
dot icon24/01/2017
Director's details changed for Mr Elliott Massimiliano Aeschlimann Perales on 2017-01-10
dot icon19/10/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
14/03/2023
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aeschlimann Perales, Elliott
Director
19/10/2016 - Present
2
Gritti Bottacco, Massimiliano Gaan
Director
19/10/2016 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BOMBINATE GROUP LTD.

BOMBINATE GROUP LTD. is an(a) Dissolved company incorporated on 19/10/2016 with the registered office located at C/O BEGBIES TRAYNOR GROUP, 31st Floor 40 Bank Street, London E14 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOMBINATE GROUP LTD.?

toggle

BOMBINATE GROUP LTD. is currently Dissolved. It was registered on 19/10/2016 and dissolved on 04/03/2025.

Where is BOMBINATE GROUP LTD. located?

toggle

BOMBINATE GROUP LTD. is registered at C/O BEGBIES TRAYNOR GROUP, 31st Floor 40 Bank Street, London E14 5NR.

What does BOMBINATE GROUP LTD. do?

toggle

BOMBINATE GROUP LTD. operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for BOMBINATE GROUP LTD.?

toggle

The latest filing was on 04/12/2024: Return of final meeting in a creditors' voluntary winding up.