Advanced company searchLink opens in new window

BOMBAY PALACE LTD

Company number 08427171

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 DS01 Application to strike the company off the register
03 Oct 2022 AA Micro company accounts made up to 3 October 2021
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
03 Oct 2021 AA Micro company accounts made up to 3 October 2020
10 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 3 October 2019
11 May 2020 AD01 Registered office address changed from 6-8 Crendon Street High Wycombe Bucks HP13 6LW to The Generator Business Centre 95 Miles Road Suit 13 Mitcham CR4 3FH on 11 May 2020
03 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 3 October 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
30 Jul 2018 AA Micro company accounts made up to 3 October 2017
25 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2017 AA Micro company accounts made up to 3 October 2016
20 Dec 2017 AA01 Current accounting period shortened from 31 March 2017 to 3 October 2016
31 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 99
30 Jul 2015 TM02 Termination of appointment of Aseia Khaton Islam as a secretary on 13 July 2015