- Company Overview for BOW BELLS HOUSE INVESTMENT G - 2 LIMITED (04108765)
- Filing history for BOW BELLS HOUSE INVESTMENT G - 2 LIMITED (04108765)
- People for BOW BELLS HOUSE INVESTMENT G - 2 LIMITED (04108765)
- Insolvency for BOW BELLS HOUSE INVESTMENT G - 2 LIMITED (04108765)
- Registers for BOW BELLS HOUSE INVESTMENT G - 2 LIMITED (04108765)
- More for BOW BELLS HOUSE INVESTMENT G - 2 LIMITED (04108765)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Oct 2018 | AD02 | Register inspection address has been changed from Cms 1 South Quaty Victoria Quays Sheffield S2 5SY England to Cannon Place 78 Cannon Street London EC4N 6AF | |
19 Oct 2018 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 1 More London Place London SE1 2AF on 19 October 2018 | |
16 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | LIQ01 | Declaration of solvency | |
10 Sep 2018 | SH20 | Statement by Directors | |
10 Sep 2018 | SH19 |
Statement of capital on 10 September 2018
|
|
10 Sep 2018 | CAP-SS | Solvency Statement dated 10/09/18 | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 June 2018 | |
27 Jun 2018 | PSC02 | Notification of Mec Uk Limited as a person with significant control on 27 June 2018 | |
27 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 June 2018 | |
16 Nov 2017 | AD02 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Cms 1 South Quaty Victoria Quays Sheffield S2 5SY | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
16 Nov 2017 | AD03 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Apr 2017 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
29 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
16 May 2016 | AP03 | Appointment of Ms Yuko Koibuchi as a secretary on 1 May 2016 | |
16 May 2016 | TM02 | Termination of appointment of Toru Ishii as a secretary on 1 May 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Yuichiro Shioda as a director on 1 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Naoki Umeda as a director on 1 April 2016 |