- Company Overview for BENGAL BRASSERIE (NI) LIMITED (NI065653)
- Filing history for BENGAL BRASSERIE (NI) LIMITED (NI065653)
- People for BENGAL BRASSERIE (NI) LIMITED (NI065653)
- Charges for BENGAL BRASSERIE (NI) LIMITED (NI065653)
- Insolvency for BENGAL BRASSERIE (NI) LIMITED (NI065653)
- More for BENGAL BRASSERIE (NI) LIMITED (NI065653)
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) |
---|---|---|---|
07 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2015 | 4.44(NI) | Notice of final meeting of creditors | |
17 Sep 2012 | AD01 | Registered office address changed from at the Offices of a P Stanney & Co 44 Glenavy Road Lisburn BT28 3UT on 17 September 2012 | |
17 Sep 2012 | 4.32(NI) | Appointment of liquidator compulsory | |
17 Sep 2012 | COCOMP | Order of court to wind up | |
30 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2011 | TM02 | Termination of appointment of Tony Stanney as a secretary | |
03 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jul 2010 | AR01 |
Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-07-22
|
|
21 Jul 2010 | CH01 | Director's details changed for Mizanur Rahman on 18 July 2010 | |
19 Sep 2009 | 371S(NI) | 19/07/08 annual return shuttle | |
19 Sep 2009 | 371S(NI) | 19/07/09 annual return shuttle | |
06 Mar 2009 | AC(NI) | 31/03/08 annual accts | |
31 Aug 2007 | 233(NI) | Change of ARD | |
24 Jul 2007 | 296(NI) | Change of dirs/sec | |
19 Jul 2007 | NEWINC | Incorporation |