- Company Overview for PAUL BOW LIMITED (09308618)
- Filing history for PAUL BOW LIMITED (09308618)
- People for PAUL BOW LIMITED (09308618)
- Charges for PAUL BOW LIMITED (09308618)
- More for PAUL BOW LIMITED (09308618)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2020 | DS01 | Application to strike the company off the register | |
16 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
16 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
07 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
07 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
19 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
19 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
19 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
02 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
17 Jun 2019 | MR04 | Satisfaction of charge 093086180007 in full | |
17 Jun 2019 | MR04 | Satisfaction of charge 093086180008 in full | |
02 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
18 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Enamur Ur Rahman as a director on 14 August 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
03 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
21 Nov 2017 | MR04 | Satisfaction of charge 093086180006 in full | |
14 Nov 2017 | MR01 | Registration of charge 093086180007, created on 13 November 2017 | |
14 Nov 2017 | MR01 | Registration of charge 093086180008, created on 13 November 2017 | |
12 Sep 2017 | PSC02 | Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 | |
12 Sep 2017 | PSC07 | Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 |