Advanced company searchLink opens in new window

BBG ROTISSERIE LTD

Company number 08203030

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-10
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
  • GBP 1
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