Woodbridge Bags Ltd was setup in 2008. This organisation has 5 directors listed as Chohan, Ranjna, Brewer, Malcolm, Tewari, Reva, Toor, Dipesh, Toor, Mukti at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREWER, Malcolm | 05 January 2010 | 05 January 2010 | 1 |
TEWARI, Reva | 14 August 2008 | 18 February 2009 | 1 |
TOOR, Dipesh | 03 June 2009 | 30 October 2009 | 1 |
TOOR, Mukti | 14 August 2008 | 18 February 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHOHAN, Ranjna | 30 October 2009 | 08 February 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 April 2019 | |
AM23 - N/A | 16 January 2019 | |
AM02 - N/A | 05 September 2018 | |
AM07 - N/A | 27 August 2018 | |
AD01 - Change of registered office address | 10 August 2018 | |
AD01 - Change of registered office address | 31 July 2018 | |
AM03 - N/A | 27 July 2018 | |
AM01 - N/A | 25 July 2018 | |
CS01 - N/A | 24 July 2018 | |
MR04 - N/A | 01 November 2017 | |
MR04 - N/A | 01 November 2017 | |
MR01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
TM01 - Termination of appointment of director | 03 August 2017 | |
PSC01 - N/A | 03 August 2017 | |
PSC07 - N/A | 03 August 2017 | |
AP01 - Appointment of director | 03 August 2017 | |
CS01 - N/A | 24 July 2017 | |
MR01 - N/A | 14 November 2016 | |
AA - Annual Accounts | 28 September 2016 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 30 September 2015 | |
MR04 - N/A | 14 September 2015 | |
MR04 - N/A | 14 September 2015 | |
MR01 - N/A | 14 August 2015 | |
MR04 - N/A | 06 August 2015 | |
CH01 - Change of particulars for director | 04 August 2015 | |
MR01 - N/A | 04 August 2015 | |
AR01 - Annual Return | 24 July 2015 | |
MR01 - N/A | 19 June 2015 | |
MR04 - N/A | 11 June 2015 | |
AA - Annual Accounts | 27 September 2014 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 14 August 2012 | |
MG01 - Particulars of a mortgage or charge | 12 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 April 2012 | |
MG01 - Particulars of a mortgage or charge | 06 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2012 | |
TM02 - Termination of appointment of secretary | 09 February 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AD01 - Change of registered office address | 10 November 2011 | |
AA - Annual Accounts | 31 August 2011 | |
TM01 - Termination of appointment of director | 19 July 2011 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
AD01 - Change of registered office address | 27 May 2010 | |
AA - Annual Accounts | 24 May 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
TM02 - Termination of appointment of secretary | 11 March 2010 | |
TM01 - Termination of appointment of director | 11 March 2010 | |
AD01 - Change of registered office address | 11 March 2010 | |
AP01 - Appointment of director | 01 March 2010 | |
AD01 - Change of registered office address | 01 March 2010 | |
SH01 - Return of Allotment of shares | 15 February 2010 | |
AP03 - Appointment of secretary | 05 December 2009 | |
AP01 - Appointment of director | 05 December 2009 | |
TM01 - Termination of appointment of director | 05 December 2009 | |
AR01 - Annual Return | 26 November 2009 | |
AA01 - Change of accounting reference date | 13 November 2009 | |
288b - Notice of resignation of directors or secretaries | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
287 - Change in situation or address of Registered Office | 20 May 2009 | |
395 - Particulars of a mortgage or charge | 27 March 2009 | |
395 - Particulars of a mortgage or charge | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 25 February 2009 | |
288b - Notice of resignation of directors or secretaries | 25 February 2009 | |
288a - Notice of appointment of directors or secretaries | 25 February 2009 | |
288a - Notice of appointment of directors or secretaries | 25 February 2009 | |
287 - Change in situation or address of Registered Office | 14 August 2008 | |
288a - Notice of appointment of directors or secretaries | 14 August 2008 | |
288a - Notice of appointment of directors or secretaries | 14 August 2008 | |
288a - Notice of appointment of directors or secretaries | 14 August 2008 | |
288b - Notice of resignation of directors or secretaries | 14 August 2008 | |
288b - Notice of resignation of directors or secretaries | 14 August 2008 | |
NEWINC - New incorporation documents | 14 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2017 | Outstanding |
N/A |
A registered charge | 14 November 2016 | Outstanding |
N/A |
A registered charge | 12 August 2015 | Fully Satisfied |
N/A |
A registered charge | 30 July 2015 | Fully Satisfied |
N/A |
A registered charge | 19 June 2015 | Fully Satisfied |
N/A |
Memorandum of pledge and hypothecation of goods | 28 April 2012 | Fully Satisfied |
N/A |
All assets debenture | 28 February 2012 | Fully Satisfied |
N/A |
Debenture | 16 April 2010 | Fully Satisfied |
N/A |
Debenture | 17 March 2009 | Fully Satisfied |
N/A |
Debenture | 25 February 2009 | Fully Satisfied |
N/A |