- Company Overview for RIVA BOWL LIMITED (06541989)
- Filing history for RIVA BOWL LIMITED (06541989)
- People for RIVA BOWL LIMITED (06541989)
- Charges for RIVA BOWL LIMITED (06541989)
- More for RIVA BOWL LIMITED (06541989)
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) |
---|---|---|---|
22 Mar 2010 | CH01 | Director's details changed for Darbara Singh Dhanoa on 22 March 2010 | |
21 Apr 2009 | 363a | Return made up to 22/03/09; full list of members | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from, 1 griffiths court, nestles avenue, hayes, middlesex, UB3 4QB | |
24 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from, 52 bedford row, london, WC1R 4LR | |
21 May 2008 | 225 | Accounting reference date extended from 31/03/2009 to 30/06/2009 | |
21 May 2008 | 288b | Appointment terminated director breams corporate services LIMITED | |
21 May 2008 | 288b | Appointment terminated secretary breams registrars and nominees LIMITED | |
21 May 2008 | 288a | Director appointed darbara singh dhanoa | |
21 May 2008 | 288a | Director appointed rabinderjit kaur dhanoa | |
21 May 2008 | 288a | Secretary appointed pushpinder dhanoa | |
28 Apr 2008 | CERTNM | Company name changed wb co (1435) LIMITED\certificate issued on 28/04/08 | |
22 Mar 2008 | NEWINC | Incorporation |