- Company Overview for B W (PHILIP LANE) LTD (07695366)
- Filing history for B W (PHILIP LANE) LTD (07695366)
- People for B W (PHILIP LANE) LTD (07695366)
- More for B W (PHILIP LANE) LTD (07695366)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2016 | DS01 | Application to strike the company off the register | |
16 Mar 2016 | TM01 | Termination of appointment of Mirunalini Srikanthan as a director on 10 November 2015 | |
29 Feb 2016 | AD01 | Registered office address changed from 11 Prince Harry Close Stotfold Hitchin Hertfordshire SG5 4PT to 32 Grange Drive Stotfold Hitchin Hertfordshire SG5 4NJ on 29 February 2016 | |
27 Nov 2015 | CH01 | Director's details changed for Clair Davison on 28 August 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
07 Jul 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
04 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
09 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 6 July 2011
|
|
09 Aug 2011 | AP01 | Appointment of Mirunalini Srikanthan as a director | |
09 Aug 2011 | AP01 | Appointment of Clair Davison as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Nita Chhatralia as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Spw Directors Limited as a director | |
20 Jul 2011 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 20 July 2011 | |
06 Jul 2011 | NEWINC |
Incorporation
|