THE BOMBAY BICYCLE GROUP LIMITED

07656026
30 FINSBURY SQUARE LONDON EC2P 2YU

Documents

Documents
Date Category Description Pages
07 Sep 2018 insolvency Liquidation Compulsory Return Final Meeting 13 Buy now
06 Jan 2018 insolvency Liquidation Compulsory Winding Up Progress Report 12 Buy now
13 Dec 2016 insolvency Liquidation Miscellaneous 8 Buy now
13 Nov 2015 insolvency Liquidation Miscellaneous 8 Buy now
02 Dec 2014 insolvency Liquidation Miscellaneous 8 Buy now
25 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Nov 2013 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
15 Mar 2013 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
14 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
14 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2011 accounts Annual Accounts 14 Buy now
26 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Aug 2011 capital Return of Allotment of shares 3 Buy now
25 Jul 2011 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 2 Buy now
06 Jul 2011 officers Appointment of director (Mr Awtar Singh Gill) 2 Buy now
01 Jul 2011 officers Change of particulars for director (Miss Terry Deanne Derbidge) 2 Buy now
30 Jun 2011 officers Termination of appointment of director (Cavendish Secretarial Limited) 1 Buy now
30 Jun 2011 officers Termination of appointment of director (David Banfield) 1 Buy now
28 Jun 2011 officers Appointment of director (Miss Terry Deane Derbridge) 2 Buy now
28 Jun 2011 officers Change of particulars for director (Miss Terry Deane Derbridge) 2 Buy now
24 Jun 2011 miscellaneous Miscellaneous 1 Buy now
24 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
21 Jun 2011 officers Appointment of corporate director (Cavendish Secretarial Limited) 2 Buy now
07 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2011 officers Appointment of director (David Farquharson Banfield) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (Dunstana Davies) 1 Buy now
02 Jun 2011 incorporation Incorporation Company 49 Buy now