- Company Overview for BEHAR HOLDINGS LIMITED (11747610)
- Filing history for BEHAR HOLDINGS LIMITED (11747610)
- People for BEHAR HOLDINGS LIMITED (11747610)
- More for BEHAR HOLDINGS LIMITED (11747610)
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) |
---|---|---|---|
13 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of Samuel Ginda as a director on 27 October 2022 | |
27 Oct 2022 | PSC07 | Cessation of Samuel Ginda as a person with significant control on 27 October 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
31 Oct 2019 | PSC04 | Change of details for Mr Samuel Ginda as a person with significant control on 31 October 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mr Rakesh Singh Doal as a person with significant control on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Samuel Ginda on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Rakesh Singh Doal on 31 October 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 19 June 2019 | |
03 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-03
|