BOMBAY DEVELOPMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Compulsory strike-off action has been suspended

View Document

25/06/2525 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Registered office address changed from 311 Regents Park Road London N3 1DP England to Unit 1, Mar House the Hyde London NW9 5NG on 2025-04-25

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

20/12/2420 December 2024 Appointment of Mr Mazin Daood as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Nasser Saleh Alanizy as a director on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from 4-10 Bombay Street Bombay Street London SE16 3UX England to 311 Regents Park Road London N3 1DP on 2024-12-20

View Document

02/12/242 December 2024 Registered office address changed from Unit 1, Mar House the Hyde London NW9 5NG England to 4-10 Bombay Street Bombay Street London SE16 3UX on 2024-12-02

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Cessation of Focus Developments Solutions Ltd as a person with significant control on 2024-08-01

View Document

27/08/2427 August 2024 Change of details for S.S.L Investment Limited as a person with significant control on 2024-08-01

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

17/08/2417 August 2024 Compulsory strike-off action has been suspended

View Document

09/08/249 August 2024 Termination of appointment of Old House Consultancy Limited as a director on 2024-08-01

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Registered office address changed from 311 Regents Park Road London N3 1DP England to Unit 1, Mar House the Hyde London NW9 5NG on 2024-06-20

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

22/05/2322 May 2023 Appointment of Mr Nasser Alanizy as a director on 2023-05-09

View Document

04/04/234 April 2023 Satisfaction of charge 112632060002 in full

View Document

04/04/234 April 2023 Satisfaction of charge 112632060004 in full

View Document

04/04/234 April 2023 Satisfaction of charge 112632060003 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Registered office address changed from Focus Building 79 College Road Harrow Middlesex HA1 1BD to 311 Regents Park Road London N3 1DP on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Old House Consultancy Limited as a director on 2023-03-01

View Document

10/03/2310 March 2023 Termination of appointment of Akram Hussein Mohammed Salameh as a director on 2023-03-01

View Document

10/03/2310 March 2023 Termination of appointment of Foad Saleh Mousa Jaffal as a director on 2023-01-01

View Document

10/03/2310 March 2023 Termination of appointment of Ednor Mata as a director on 2023-03-01

View Document

10/03/2310 March 2023 Termination of appointment of Mazin Daood as a director on 2023-03-01

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-08-20 with no updates

View Document

18/02/2318 February 2023 Notice of ceasing to act as receiver or manager

View Document

10/02/2310 February 2023 Notice of ceasing to act as receiver or manager

View Document

01/02/231 February 2023 Registration of charge 112632060006, created on 2023-01-27

View Document

01/02/231 February 2023 Registration of charge 112632060005, created on 2023-01-27

View Document

20/12/2220 December 2022 Termination of appointment of Gentian Mata as a director on 2022-12-12

View Document

14/05/2214 May 2022 Micro company accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Director's details changed for Mr Mazin Daood on 2022-02-21

View Document

27/01/2227 January 2022 Director's details changed for Mr Ednor Mata on 2022-01-14

View Document

27/01/2227 January 2022 Director's details changed for Mr Gentian Mata on 2022-01-14

View Document

24/01/2224 January 2022 Registered office address changed from 23 Crawford Street, Basement London W1H 1BY England to 79 College Road Harrow Middlesex HA1 1BD on 2022-01-24

View Document

17/01/2217 January 2022 Director's details changed for Mr Mazin Daood on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Ednor Mata on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Gentian Mata on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Akram Hussein Mohammed Salameh on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Mazin Daood on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from Focus Building Building 4 Sanderson Road Uxbridge UB8 1DH England to 23 Crawford Street, Basement London W1H 1BY on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Foad Saleh Mousa Jaffal on 2022-01-17

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

11/05/2111 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112632060004

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

09/04/209 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 FIRST GAZETTE

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 7 OLIVER BUSINESS PARK 7OLIVER ROAD LONDON NW10 7JB ENGLAND

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 CONSOLIDATION 07/11/18

View Document

24/10/1824 October 2018 04/10/18 STATEMENT OF CAPITAL GBP 1400000

View Document

17/10/1817 October 2018 ADOPT ARTICLES 04/10/2018

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112632060002

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112632060003

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112632060001

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 20/08/18 STATEMENT OF CAPITAL GBP 627901

View Document

21/08/1821 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2018

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOCUS DEVELOPMENTS SOLUTIONS LTD

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S.S.L INVESTMENT LIMITED

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER ALANIZY / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR FOAD SALEH MOUSA JAFFAL

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR AKRAM HUSSEIN MOHAMMED SALAMEH

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR EDNOR MATA

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR MAZIN DAOOD

View Document

19/03/1819 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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