Based in London, Broadway Wine Lodge Ltd was registered on 08 January 2007, it has a status of "Liquidation". The companies directors are listed as Bhella, Karamjit Singh, Kaur, Diljeet at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHELLA, Karamjit Singh | 08 January 2007 | - | 1 |
KAUR, Diljeet | 08 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 07 October 2020 | |
LIQ03 - N/A | 09 October 2019 | |
LIQ03 - N/A | 14 September 2018 | |
4.68 - Liquidator's statement of receipts and payments | 03 July 2018 | |
LIQ03 - N/A | 23 February 2018 | |
AD01 - Change of registered office address | 06 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 June 2017 | |
LIQ MISC OC - N/A | 26 May 2017 | |
AC92 - N/A | 23 May 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 05 April 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 05 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 28 October 2015 | |
AD01 - Change of registered office address | 31 August 2014 | |
RESOLUTIONS - N/A | 28 August 2014 | |
4.20 - N/A | 28 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 August 2014 | |
DISS16(SOAS) - N/A | 28 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 April 2014 | |
DISS16(SOAS) - N/A | 26 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AAMD - Amended Accounts | 16 June 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 12 March 2009 | |
225 - Change of Accounting Reference Date | 28 October 2008 | |
363a - Annual Return | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
225 - Change of Accounting Reference Date | 20 January 2007 | |
NEWINC - New incorporation documents | 08 January 2007 |