(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, August 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, August 2020
| dissolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 19th Jul 2016. New Address: 46 Nova Road Croydon CR0 2TL. Previous address: Suite Lo 108 Lombard House 2 Purley Way Croydon CR0 3JP
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 19th Jul 2016. New Address: 46 Nova Road Croydon CR0 2TL. Previous address: 46 Nova Road Croydon CR0 2TL England
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 19th Jul 2016: 1000.00 GBP
capital
|
|
(AD01) Address change date: Fri, 26th Feb 2016. New Address: Suite Lo 108 Lombard House 2 Purley Way Croydon CR0 3JP. Previous address: C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP
filed on: 26th, February 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 31st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 11th Jun 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 3rd Jul 2015: 1000.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 11th Jun 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 11th Jun 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, March 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Tue, 11th Mar 2014 - the day director's appointment was terminated
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Sep 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Fri, 13th Dec 2013 - the day director's appointment was terminated
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 11th Nov 2013. Old Address: Nkp House 93-95 Borough High Street London SE1 1NL United Kingdom
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 19th Sep 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, September 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bombay palace express 1 LIMITEDcertificate issued on 14/09/12
filed on: 14th, September 2012
| change of name
|
Free Download
(3 pages)
|
(AP01) On Fri, 31st Aug 2012 new director was appointed.
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 29th Aug 2012. Old Address: 50 Connaught Street London W2 2AA Uk
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Aug 2012 new director was appointed.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Aug 2012 - the day director's appointment was terminated
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Aug 2012 new director was appointed.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Aug 2012 - the day director's appointment was terminated
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 24th Aug 2012
filed on: 24th, August 2012
| resolution
|
Free Download
(2 pages)
|
(TM02) Thu, 19th Jul 2012 - the day secretary's appointment was terminated
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 27th Feb 2012: 1000.00 GBP
filed on: 30th, March 2012
| capital
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) On Thu, 9th Feb 2012 new director was appointed.
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 22nd Dec 2011. Old Address: 11 Arless House Catherine Place Harrow Middlesex HA1 2JP United Kingdom
filed on: 22nd, December 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(21 pages)
|