Advanced company searchLink opens in new window

B.S ELECTRICS LTD

Company number 07138223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2014 DS01 Application to strike the company off the register
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
26 Jun 2013 TM01 Termination of appointment of Ferhad Seyadi as a director
26 Jun 2013 AP01 Appointment of Mr Behrad Shahnavaz as a director
05 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
15 May 2012 DISS40 Compulsory strike-off action has been discontinued
14 May 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AA Total exemption full accounts made up to 28 February 2011
26 Oct 2011 AA01 Previous accounting period extended from 31 January 2011 to 28 February 2011
06 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
06 Jan 2011 TM01 Termination of appointment of Farman Tayebi as a director
06 Jan 2011 AP01 Appointment of Mr Ferhad Seyadi as a director
13 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Mr Farman Tayeby on 9 September 2010
08 Sep 2010 AD01 Registered office address changed from River Bank House 1 Putney Bridge Approach London SW6 3JD on 8 September 2010
08 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
07 Sep 2010 AP01 Appointment of Mr Farman Tayeby as a director
07 Sep 2010 TM01 Termination of appointment of Ruslan Lushchay as a director
02 Sep 2010 AD01 Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE United Kingdom on 2 September 2010
27 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted