Advanced company searchLink opens in new window

THE BOMBAY FILM COMPANY LIMITED

Company number 09116840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-04