BOW FLYOVER LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-06-20 View Report
Insolvency. Brought down date: 2018-06-19. 2018-08-21 View Report
Address. New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Change date: 2017-09-22. Old address: 166 College Road Harrow Middlesex HA1 1RA. 2017-09-22 View Report
Address. Old address: 166 College Road Harrow Middlesex HA1 1RA England. Change date: 2017-07-05. New address: 166 College Road Harrow Middlesex HA1 1RA. 2017-07-05 View Report
Insolvency. Liquidation voluntary statement of affairs. 2017-07-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-07-02 View Report
Resolution. Description: Resolutions. 2017-07-02 View Report
Accounts. Accounts type total exemption small. 2017-03-28 View Report
Accounts. Change account reference date company previous shortened. 2016-12-30 View Report
Address. New address: 166 College Road Harrow Middlesex HA1 1RA. Old address: 88/98 College Road Harrow Middlesex HA1 1RA. Change date: 2016-07-20. 2016-07-20 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Accounts. Change account reference date company previous shortened. 2015-12-30 View Report
Accounts. Accounts type total exemption small. 2015-10-04 View Report
Accounts. Change account reference date company current shortened. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Change account reference date company previous extended. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Accounts. Accounts type total exemption small. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-02-25 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Officers. Officer name: Mr Michael Spencer Docker. Change date: 2012-12-13. 2012-12-13 View Report
Annual return. With made up date full list shareholders. 2012-03-22 View Report
Accounts. Accounts type small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-02-23 View Report
Accounts. Accounts type small. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-03-18 View Report
Accounts. Accounts type small. 2010-03-01 View Report
Officers. Officer name: Mr Michael Docker. Change date: 2009-10-01. 2010-02-15 View Report
Officers. Change date: 2009-10-01. Officer name: Mrs Michele Docker. 2010-02-15 View Report
Accounts. Accounts type small. 2009-10-10 View Report
Officers. Description: Secretary's change of particulars / michele docker / 22/04/2009. 2009-04-27 View Report
Officers. Description: Director's change of particulars / michael docker / 22/04/2009. 2009-04-27 View Report
Annual return. Legacy. 2009-02-18 View Report
Accounts. Accounts type small. 2008-10-03 View Report
Annual return. Legacy. 2008-03-11 View Report
Accounts. Accounts type small. 2007-07-25 View Report
Annual return. Legacy. 2007-03-16 View Report
Accounts. Legacy. 2006-10-13 View Report
Annual return. Legacy. 2006-02-22 View Report
Officers. Description: Secretary's particulars changed. 2006-02-22 View Report
Address. Description: Location of debenture register. 2006-02-22 View Report
Address. Description: Location of register of members. 2006-02-22 View Report
Address. Description: Registered office changed on 22/02/06 from: first floor, 88/98 college road harrow middlesex HA1 1RA. 2006-02-22 View Report
Accounts. Legacy. 2006-02-22 View Report
Incorporation. Incorporation company. 2005-02-17 View Report