- Company Overview for B.S ELECTRICS LTD (07138223)
- Filing history for B.S ELECTRICS LTD (07138223)
- People for B.S ELECTRICS LTD (07138223)
- More for B.S ELECTRICS LTD (07138223)
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
|
|
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
|