RED HOT WORLD BUFFET LIMITED

1st Floor St Georges House 1st Floor St Georges House, Bolton, BL1 2DD
StatusDISSOLVED
Company No.06642777
CategoryPrivate Limited Company
Incorporated10 Jul 2008
Age15 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution14 Mar 2017
Years7 years, 3 months

SUMMARY

RED HOT WORLD BUFFET LIMITED is an dissolved private limited company with number 06642777. It was incorporated 15 years, 11 months, 4 days ago, on 10 July 2008 and it was dissolved 7 years, 3 months ago, on 14 March 2017. The company address is 1st Floor St Georges House 1st Floor St Georges House, Bolton, BL1 2DD.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Surinderjit Helen Dhaliwal

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Paramjit Singh Dhaliwal

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Old address: 2nd Floor, St Georges House St. Georges Road Bolton BL1 2DD

Change date: 2015-12-10

New address: 1st Floor St Georges House St Georges Road Bolton BL1 2DD

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Nicole Leigh

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mrs Julie Nicole Leigh

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-01

Officer name: Matthew David Powell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Powell

Termination date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Old address: 2Nd Floor St Georges House St. Georges Road Bolton BL1 2EN

New address: 2Nd Floor, St Georges House St. Georges Road Bolton BL1 2DD

Change date: 2014-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2013

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Parmjit Dhaliwal

Change date: 2013-12-01

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2013

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Surinderjit Helen Dhaliwal

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew David Powell

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Powell

Documents

View document PDF

Termination secretary company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve Wilkinson

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Old address: C/O Vaghela & Co 145 Granville Street Birmingham West Midlands B1 1SB

Change date: 2013-10-17

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Wilkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kashmira Singh

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Parmjit Dhaliwal

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Wilkinson

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steve Wilkinson

Documents

View document PDF

Resolution

Date: 12 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kevin brewer

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed kashmira singh

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed surinderjit dhaliwal

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 10/07/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary suzanne brewer logged form

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 16/07/2008 from somerset house 6070 birmingham business park birmingham B37 7BF

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kevin brewer

Documents

View document PDF

Resolution

Date: 16 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALKERS LANE MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:08183129
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FAITHFULL ARCHITECTS LIMITED

CARLTON HOUSE,EPSOM,KT18 7RL

Number:07545900
Status:ACTIVE
Category:Private Limited Company

KASHYAP CONSULTING LIMITED

110 CARLTON AVENUE EAST,WEMBLEY,HA9 8LY

Number:08013842
Status:ACTIVE
Category:Private Limited Company

ROWAN SOFTWARE SYSTEMS LTD

9 HELSFELL HALL,KENDAL,LA9 5SH

Number:11426730
Status:ACTIVE
Category:Private Limited Company

SMART LEASING LIMITED

29 HIGH STREET,HARROW,HA3 5BY

Number:10531356
Status:ACTIVE
Category:Private Limited Company

THE AUSTRALIAN LEGAL GROUP PTY.

MR RONALD ADRIAN POWLES,BARTLETT HOUSE,5TH FLOOR,,

Number:FC014551
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source