- Company Overview for BOMBAY JOE LIMITED (04398524)
- Filing history for BOMBAY JOE LIMITED (04398524)
- People for BOMBAY JOE LIMITED (04398524)
- Insolvency for BOMBAY JOE LIMITED (04398524)
- More for BOMBAY JOE LIMITED (04398524)
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) |
---|---|---|---|
14 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2020 | WU15 | Notice of final account prior to dissolution | |
24 Jul 2019 | WU07 | Progress report in a winding up by the court | |
30 Jul 2018 | WU07 | Progress report in a winding up by the court | |
28 Jun 2017 | WU07 | Progress report in a winding up by the court | |
20 Jun 2016 | AD01 | Registered office address changed from C/O Vaghela & Co 145 Granville Street Birmingham West Midlands B1 1SB to 4 Cyrus Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 20 June 2016 | |
20 Jun 2016 | 4.31 | Appointment of a liquidator | |
17 Mar 2016 | COCOMP | Order of court to wind up | |
15 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 May 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
14 Jul 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Oct 2010 | AP01 | Appointment of Surinder Singh as a director | |
20 Oct 2010 | TM02 | Termination of appointment of Rawinder Kandola as a secretary | |
20 Oct 2010 | TM01 | Termination of appointment of Navroop Kandola as a director | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Apr 2010 | AR01 | Annual return made up to 19 March 2010 | |
09 Apr 2009 | 363a | Return made up to 19/03/09; full list of members |