Advanced company searchLink opens in new window

BENGAL LISBURN ROAD LIMITED

Company number NI606519

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)
25 Jan 2018 AA Total exemption small company accounts made up to 31 August 2016
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2017 AA01 Previous accounting period shortened from 29 August 2016 to 28 August 2016
26 May 2017 AA01 Previous accounting period shortened from 30 August 2016 to 29 August 2016
26 May 2017 CS01 Confirmation statement made on 9 March 2017 with updates
17 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
31 May 2016 AA01 Previous accounting period shortened from 31 August 2015 to 30 August 2015
12 May 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
04 Jun 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
09 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Jul 2014 MR01 Registration of charge NI6065190002, created on 10 July 2014
08 Jul 2014 MR04 Satisfaction of charge 1 in full
06 May 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
01 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2013
07 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Feb 2014 TM01 Termination of appointment of Farooq Ahmed as a director
09 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 09/03/2013 was registered on 01/05/2014.
13 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
02 May 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
29 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Oct 2011 AA01 Current accounting period extended from 31 March 2012 to 31 August 2012
10 Jun 2011 AD01 Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 10 June 2011
10 Jun 2011 AP01 Appointment of Farooq Ahmed as a director
10 Jun 2011 AP01 Appointment of Mustaq Ahmed Arif as a director
10 Jun 2011 TM02 Termination of appointment of Moyne Secretarial Limited as a secretary