- Company Overview for BOMBAY WIZ LIMITED (09714190)
- Filing history for BOMBAY WIZ LIMITED (09714190)
- People for BOMBAY WIZ LIMITED (09714190)
- More for BOMBAY WIZ LIMITED (09714190)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2018 | DS01 | Application to strike the company off the register | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
03 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from 15 First Floor Carlton Avenue Harrow Middlesex HA3 8AX United Kingdom to 12 Poole Court 12 Poole Court , Poole Court Road Hounslow TW4 7RE on 9 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
18 Apr 2016 | AP01 | Appointment of Mr Mahendrakumar Jagdishkumar Sharma as a director on 27 January 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
04 Apr 2016 | TM01 | Termination of appointment of Mahendrakumar Sharma as a director on 27 January 2016 | |
28 Feb 2016 | TM01 | Termination of appointment of Shanikumar Pravinbhai Patel as a director on 27 January 2016 | |
28 Feb 2016 | AP01 | Appointment of Mr Mahendrakumar Sharma as a director on 27 January 2016 | |
03 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-03
|