- Company Overview for GOLDEN BOWL EVENTS LTD (10349114)
- Filing history for GOLDEN BOWL EVENTS LTD (10349114)
- People for GOLDEN BOWL EVENTS LTD (10349114)
- Insolvency for GOLDEN BOWL EVENTS LTD (10349114)
- More for GOLDEN BOWL EVENTS LTD (10349114)
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) |
---|---|---|---|
02 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2021 | |
05 Dec 2020 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to The Manor House260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 5 December 2020 | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2020 | LIQ02 | Statement of affairs | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
06 Jul 2020 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 July 2020 | |
23 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Jan 2020 | CH01 | Director's details changed for Mr Frederick Guy Fison on 18 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of William Goy as a person with significant control on 20 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Catharina Utti Lichfield as a person with significant control on 20 December 2019 | |
20 Dec 2019 | PSC01 | Notification of Frederick Guy Fison as a person with significant control on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of William Goy as a director on 20 December 2019 | |
02 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
16 Jul 2019 | PSC04 | Change of details for Mr William Goy as a person with significant control on 6 June 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Mr William Goy on 6 June 2019 | |
10 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
05 Dec 2018 | PSC01 | Notification of Catharina Utti Lichfield as a person with significant control on 1 November 2018 | |
05 Dec 2018 | PSC07 | Cessation of Frederick Guy Fison as a person with significant control on 1 November 2018 | |
13 Sep 2018 | PSC04 | Change of details for Mr William Goy as a person with significant control on 5 April 2018 | |
13 Sep 2018 | PSC01 | Notification of Frederick Guy Fison as a person with significant control on 5 April 2018 |