About

Registered Number: 06401054
Date of Incorporation: 16/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: TAN & CO, 5th Floor Albany House, 31 Hurst Street, Birmingham, B5 4BD

 

Golden Bamboo Ltd was established in 2007, it has a status of "Dissolved". The companies directors are listed as Cheung, Wai, Cheung, Mei Tai at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEUNG, Mei Tai 17 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHEUNG, Wai 17 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 03 December 2014
SH01 - Return of Allotment of shares 14 March 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 22 October 2012
AD01 - Change of registered office address 22 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 26 October 2011
AD01 - Change of registered office address 26 October 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 10 December 2009
AD01 - Change of registered office address 26 October 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AD01 - Change of registered office address 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 24 March 2009
225 - Change of Accounting Reference Date 18 March 2009
363a - Annual Return 14 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
NEWINC - New incorporation documents 16 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.