Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bansal Building (London) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2020)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2020-12-31
Trade Debtors£27,375 -10.88%
Employees£9 -22.23%
Total assets£2,044,279 +7.65%

Details

Company type Private Limited Company, Liquidation
Company Number 02457792
Record last updated Friday, March 17, 2023 12:13:10 AM UTC
Official Address Solar House 282 Chase Road Southgate
There are 1,196 companies registered at this street
Postal Code N146NZ
Sector Development of building projects
Document Type Publication date Download link
Notices Mar 17, 2023 Petitions to wind up Petitions to wind up
Registry Jan 20, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Sep 25, 2013 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Sep 2, 2013 Notice to registrar of companies of ending of moratorium Notice to registrar of companies of ending of moratorium
Registry Sep 2, 2013 Notice to registrar of companies of commencement of moratorium Notice to registrar of companies of commencement of moratorium
Registry Mar 6, 2013 Annual return Annual return
Financials Sep 30, 2012 Annual accounts Annual accounts
Registry Feb 29, 2012 Annual return Annual return
Registry Feb 29, 2012 Change of registered office address Change of registered office address
Registry Feb 29, 2012 Change of particulars for director Change of particulars for director
Registry Feb 29, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Apr 18, 2011 Annual return Annual return
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Jun 15, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 15, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 14, 2010 Annual return Annual return
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Apr 29, 2009 Annual return Annual return
Financials Nov 1, 2008 Annual accounts Annual accounts
Registry Jul 9, 2008 Annual return Annual return
Registry Nov 8, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Oct 3, 2007 Annual return Annual return
Registry Oct 3, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 1, 2007 Annual accounts Annual accounts
Registry Aug 1, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 2006 Resignation of a secretary Resignation of a secretary
Registry Jul 24, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 21, 2006 Appointment of a man as Surveyor and Secretary Appointment of a man as Surveyor and Secretary
Registry Jul 21, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 19, 2006 Annual return Annual return
Financials Mar 3, 2006 Annual accounts Annual accounts
Financials Sep 15, 2005 Annual accounts 2457... Annual accounts 2457...
Financials Aug 30, 2005 Annual accounts Annual accounts
Registry Apr 11, 2005 Annual return Annual return
Registry Mar 31, 2004 Annual return 2457... Annual return 2457...
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Aug 26, 2003 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 20, 2003 Annual return Annual return
Registry Aug 5, 2003 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 13, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 13, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 2457... Declaration of satisfaction in full or in part of a mortgage or charge 2457...
Registry Mar 19, 2002 Annual return Annual return
Financials Nov 3, 2001 Annual accounts Annual accounts
Financials Nov 3, 2001 Annual accounts 2457... Annual accounts 2457...
Registry Oct 2, 2001 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 27, 2001 Annual return Annual return
Registry Sep 18, 2001 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 11, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 15, 2000 Annual accounts Annual accounts
Registry Aug 12, 1999 Resignation of a director Resignation of a director
Registry Aug 12, 1999 Resignation of a secretary Resignation of a secretary
Registry Aug 12, 1999 Annual return Annual return
Registry Aug 12, 1999 Appointment of a director Appointment of a director
Financials Aug 12, 1999 Annual accounts Annual accounts
Financials Mar 18, 1998 Annual accounts 2457... Annual accounts 2457...
Financials Mar 18, 1998 Annual accounts Annual accounts
Financials Mar 18, 1998 Annual accounts 2457... Annual accounts 2457...
Financials Mar 18, 1998 Annual accounts Annual accounts
Registry Jan 2, 1998 Appointment of a man as Director and Businessman Appointment of a man as Director and Businessman
Registry Mar 11, 1997 Annual return Annual return
Registry Aug 21, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 25, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 7, 1996 Annual return Annual return
Registry Sep 14, 1995 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Jul 24, 1995 Annual return Annual return
Registry May 24, 1995 Order to wind up Order to wind up
Registry May 17, 1995 Notice of wind up Notice of wind up
Registry Jan 9, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Oct 18, 1994 Annual accounts Annual accounts
Registry May 13, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry May 13, 1994 Director resigned, new director appointed 2457... Director resigned, new director appointed 2457...
Registry May 5, 1994 Director's particulars changed Director's particulars changed
Registry May 5, 1994 Annual return Annual return
Registry May 1, 1994 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Apr 25, 1994 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jul 8, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 5, 1993 Director resigned, new director appointed 2457... Director resigned, new director appointed 2457...
Registry Jul 1, 1993 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 30, 1993 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 12, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 15, 1993 Annual return Annual return
Registry Jan 9, 1993 Two appointments: 2 men Two appointments: 2 men
Financials Nov 23, 1992 Annual accounts Annual accounts
Registry Nov 23, 1992 Exemption from appointing auditors Exemption from appointing auditors
Registry Nov 9, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 3, 1992 Particulars of a mortgage or charge 2457... Particulars of a mortgage or charge 2457...
Registry Mar 20, 1992 Change of name certificate Change of name certificate
Registry Mar 19, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 12, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 12, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry May 23, 1991 Annual return Annual return
Registry Mar 22, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 22, 1990 Change in situation or address of registered office Change in situation or address of registered office

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)