- Company Overview for BENGAL LISBURN ROAD LIMITED (NI606519)
- Filing history for BENGAL LISBURN ROAD LIMITED (NI606519)
- People for BENGAL LISBURN ROAD LIMITED (NI606519)
- Charges for BENGAL LISBURN ROAD LIMITED (NI606519)
- More for BENGAL LISBURN ROAD LIMITED (NI606519)
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
|
|
04 Jun 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
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
|
|
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
|
|
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 |