- Company Overview for BUNDU KHAN (UK) LIMITED (05518669)
- Filing history for BUNDU KHAN (UK) LIMITED (05518669)
- People for BUNDU KHAN (UK) LIMITED (05518669)
- Charges for BUNDU KHAN (UK) LIMITED (05518669)
- Insolvency for BUNDU KHAN (UK) LIMITED (05518669)
- More for BUNDU KHAN (UK) LIMITED (05518669)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2018 | LIQ10 | Removal of liquidator by court order | |
26 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2017 | |
19 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | AD01 | Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL United Kingdom to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 20 April 2015 | |
24 Mar 2015 | 1.4 | Notice of completion of voluntary arrangement | |
11 Dec 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Oct 2013 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
14 Oct 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
28 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2012 | AR01 |
Annual return made up to 26 July 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
28 Nov 2012 | TM01 | Termination of appointment of Mohammed Ayub as a director | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2012 | TM01 | Termination of appointment of Munawar Hassan as a director | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
03 Oct 2011 | AD01 | Registered office address changed from 14 Apollo Building 1 Newton Place London E14 3TS on 3 October 2011 | |
02 Oct 2011 | CH01 | Director's details changed for Muhawar Syed Hassan on 30 September 2011 |