BHUJON RESTARUANT LIMITED
Company Documents
Date | Description |
---|---|
25/09/1525 September 2015 | VOLUNTARY STRIKE OFF SUSPENDED |
21/07/1521 July 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/07/159 July 2015 | APPLICATION FOR STRIKING-OFF |
04/06/154 June 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 615 FISHPONDS ROAD FISHPONDS BRISTOL BS7 9NL |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/04/1321 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | DISS40 (DISS40(SOAD)) |
31/07/1231 July 2012 | FIRST GAZETTE |
30/07/1230 July 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/12/1124 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
19/10/1019 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
10/06/1010 June 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SYED NURE QADAR / 29/03/2010 |
27/01/1027 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
13/12/0913 December 2009 | APPOINTMENT TERMINATED, DIRECTOR ABUL KAYASH |
28/04/0928 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
09/07/089 July 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
06/06/066 June 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | DIRECTOR RESIGNED |
06/04/056 April 2005 | NEW DIRECTOR APPOINTED |
06/04/056 April 2005 | SECRETARY RESIGNED |
06/04/056 April 2005 | DIRECTOR RESIGNED |
06/04/056 April 2005 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: G OFFICE CHANGED 06/04/05 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
06/04/056 April 2005 | NEW SECRETARY APPOINTED |
29/03/0529 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company