- Company Overview for EAST LONDON BUS GROUP VENTURES LIMITED (05807034)
- Filing history for EAST LONDON BUS GROUP VENTURES LIMITED (05807034)
- People for EAST LONDON BUS GROUP VENTURES LIMITED (05807034)
- Charges for EAST LONDON BUS GROUP VENTURES LIMITED (05807034)
- Insolvency for EAST LONDON BUS GROUP VENTURES LIMITED (05807034)
- More for EAST LONDON BUS GROUP VENTURES LIMITED (05807034)
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) |
---|---|---|---|
03 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2010 | AD01 | Registered office address changed from West Ham Bus Garage Stephenson Street Canning Town London E16 4SA on 28 October 2010 | |
24 May 2010 | AR01 |
Annual return made up to 5 May 2010 with full list of shareholders
Statement of capital on 2010-05-24
|
|
15 Apr 2010 | TM01 | Termination of appointment of Nigel Barrett as a director | |
12 Mar 2010 | CH01 | Director's details changed for Mr Marc Michel Perusat on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mr Dyson Peter Kelly Bogg on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mr Nigel Barrett on 11 March 2010 | |
12 Mar 2010 | CH03 | Secretary's details changed for Paul Raymond Cox on 11 March 2010 | |
30 Dec 2009 | AA | Group of companies' accounts made up to 29 March 2009 | |
18 Nov 2009 | AD01 | Registered office address changed from 2-4 Clements Road Ilford Essex IG1 1BA on 18 November 2009 | |
22 May 2009 | 363a | Return made up to 05/05/09; full list of members | |
16 Jan 2009 | 288a | Director Appointed Dyson Peter Kelly Bogg Logged Form | |
16 Jan 2009 | 288a | Director appointed dyson peter kelly bogg | |
16 Jan 2009 | AA | Group of companies' accounts made up to 30 March 2008 | |
22 Dec 2008 | 288b | Appointment Terminated Director alexander maby | |
16 Jul 2008 | 363a | Return made up to 05/05/08; full list of members | |
19 May 2008 | 288c | Director's Change of Particulars / nigel barrett / 01/04/2007 / Title was: , now: mr; HouseName/Number was: , now: chandlers lodge; Street was: 12 west park avenue, now: rose lane | |
03 Apr 2008 | 225 | Curr sho from 30/04/2008 to 31/03/2008 | |
04 Mar 2008 | AA | Group of companies' accounts made up to 30 April 2007 | |
29 Feb 2008 | 225 | Prev sho from 31/05/2007 to 30/04/2007 | |
06 Nov 2007 | 288a | New director appointed |