Sutton
Surrey
SM1 4FG
Director Name | Lazard Fenkam |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood WD6 1AG |
Director Name | Miss Aphrodite Kasibina Mwanje |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 2018(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood England And Wales WD6 1AG |
Website | www.bidonaut.com |
---|
Registered Address | 361 Manhattan Building 60 Fairfiel Road The Bow Quarter London E3 2UL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
28 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
18 June 2019 | Notification of Youenn Yannick Fransez Kerambellec as a person with significant control on 14 June 2019 (2 pages) |
18 June 2019 | Cessation of Gaetan Pierre Nyindo Pelloquin as a person with significant control on 14 June 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
25 April 2019 | Cessation of Hubert Laurent Perdereau as a person with significant control on 19 February 2019 (1 page) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
9 April 2019 | Cessation of Gaetan Pierre Nyiondo Pelloquin as a person with significant control on 19 February 2019 (1 page) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
7 March 2019 | Notification of Gaetan Pierre Nyindo Pelloquin as a person with significant control on 19 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 361 Manhattan Building London E3 2UL United Kingdom to 361 Manhattan Building 60 Fairfiel Road the Bow Quarter London E3 2UL on 5 March 2019 (1 page) |
4 March 2019 | Notification of Gaetan Pierre Nyiondo Pelloquin as a person with significant control on 8 February 2019 (2 pages) |
1 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
19 February 2019 | Appointment of Mr Gaetan Pierre Pelloquin as a director on 8 February 2019 (2 pages) |
19 February 2019 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 361 Manhattan Building London E3 2UL on 19 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Aphrodite Kasibina Mwanje as a director on 8 February 2019 (1 page) |
19 March 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
24 January 2018 | Appointment of Miss Aphrodite Kasibina Mwanje as a director on 24 January 2018 (2 pages) |
24 January 2018 | Appointment of Miss Aphrodite Kasibina Mwanje as a director on 24 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Lazard Fenkam as a director on 24 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Lazard Fenkam as a director on 24 January 2018 (1 page) |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
9 June 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
9 June 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
6 December 2016 | Director's details changed for Lazard Fenkam on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Lazard Fenkam on 6 December 2016 (2 pages) |
2 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page) |
11 August 2016 | Director's details changed for Lazard Fenkam on 20 June 2016 (2 pages) |
11 August 2016 | Director's details changed for Lazard Fenkam on 20 June 2016 (2 pages) |
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|