- Company Overview for BOW STREET CAPITAL LIMITED (08822848)
- Filing history for BOW STREET CAPITAL LIMITED (08822848)
- People for BOW STREET CAPITAL LIMITED (08822848)
- More for BOW STREET CAPITAL LIMITED (08822848)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2015 | CERTNM |
Company name changed ampco 105 LIMITED\certificate issued on 05/05/15
|
|
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-05-01
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 25 April 2014
|
|
09 Apr 2014 | AP01 | Appointment of Mr Simon Ralph Hughes as a director | |
07 Apr 2014 | TM01 | Termination of appointment of Austin Moore as a director | |
31 Mar 2014 | AP01 | Appointment of Mr Paul Arnold Hayward as a director | |
20 Dec 2013 | NEWINC | Incorporation |