- Company Overview for THE BOMBAY FILM COMPANY LIMITED (09116840)
- Filing history for THE BOMBAY FILM COMPANY LIMITED (09116840)
- People for THE BOMBAY FILM COMPANY LIMITED (09116840)
- Charges for THE BOMBAY FILM COMPANY LIMITED (09116840)
- More for THE BOMBAY FILM COMPANY LIMITED (09116840)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2017 | AD01 | Registered office address changed from Suite 303 50 East Castle Street London W1W 8EA to First Floor, 20 Margaret Street London W1W 8RS on 2 February 2017 | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2017 | DS01 | Application to strike the company off the register | |
17 Dec 2016 | AA | Micro company accounts made up to 30 November 2016 | |
17 Dec 2016 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 November 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Kunal Kohli as a director on 15 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Shiv Surinder Kumar as a director on 15 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Brian Brake as a director on 15 December 2016 | |
26 Aug 2016 | TM02 | Termination of appointment of Brian Brake as a secretary on 26 August 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Dec 2015 | MR04 | Satisfaction of charge 091168400002 in full | |
07 Dec 2015 | MR04 | Satisfaction of charge 091168400001 in full | |
16 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Jan 2015 | MR01 | Registration of charge 091168400001, created on 22 December 2014 | |
02 Jan 2015 | MR01 | Registration of charge 091168400002, created on 22 December 2014 | |
25 Nov 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 January 2015 | |
14 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | AP01 | Appointment of Mr Shiv Surinder Kumar as a director on 7 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Kunal Kohli as a director on 7 July 2014 | |
14 Jul 2014 | AP03 | Appointment of Mr Brian Brake as a secretary on 7 July 2014 | |
04 Jul 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
04 Jul 2014 | NEWINC |
Incorporation
|