- Company Overview for BOLLYWOOD BOWLING LTD (04977511)
- Filing history for BOLLYWOOD BOWLING LTD (04977511)
- People for BOLLYWOOD BOWLING LTD (04977511)
- Insolvency for BOLLYWOOD BOWLING LTD (04977511)
- More for BOLLYWOOD BOWLING LTD (04977511)
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) |
---|---|---|---|
17 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2012 | |
14 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2011 | TM01 | Termination of appointment of Asif Jaw as a director | |
02 Aug 2011 | AP01 | Appointment of Mr Sucha Singh Bhaker as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Raja Khan as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Sucha Bhaker as a director | |
14 Jan 2011 | AR01 |
Annual return made up to 26 November 2010 with full list of shareholders
Statement of capital on 2011-01-14
|
|
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2007 | |
19 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Raja Sherbaz Khan on 1 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Kevin Rupinder Samra on 1 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Asif Jaw on 1 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Sucha Singh Bhaker on 1 October 2009 | |
03 Dec 2009 | AD01 | Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT on 3 December 2009 | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2008 | 363a | Return made up to 26/11/08; full list of members | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2006 | |
26 Nov 2007 | 363a | Return made up to 26/11/07; full list of members |