- Company Overview for BBG ROTISSERIE LTD (08203030)
- Filing history for BBG ROTISSERIE LTD (08203030)
- People for BBG ROTISSERIE LTD (08203030)
- Charges for BBG ROTISSERIE LTD (08203030)
- Insolvency for BBG ROTISSERIE LTD (08203030)
- More for BBG ROTISSERIE LTD (08203030)
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) |
---|---|---|---|
23 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2015 | |
24 Jul 2014 | AD01 | Registered office address changed from C/O 8 August End 8 August End George Green Slough SL3 6RP to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 24 July 2014 | |
22 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2014 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2014-03-23
|
|
23 Mar 2014 | TM01 | Termination of appointment of Tahira Adnan as a director | |
23 Mar 2014 | AP01 | Appointment of Mr Kashif Abbasi as a director | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2012 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 15 November 2012 | |
07 Nov 2012 | AP01 | Appointment of Dr Tahira Zareen Adnan as a director | |
05 Sep 2012 | NEWINC | Incorporation |