Advanced company searchLink opens in new window

THE BENGAL BRASSERIE BELFAST LTD

Company number NI607015

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)
03 May 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
02 May 2018 AA Micro company accounts made up to 31 March 2017
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 AA Total exemption small company accounts made up to 31 March 2016
23 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
20 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
30 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2015 AD01 Registered office address changed from 9 Londonderry Avenue Comber Newtownards Down BT23 5ES to Europa Tool House Springbank Industrial Estate Dunmurry Belfast BT17 0QL on 13 April 2015
03 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
12 Jun 2014 CH01 Director's details changed for Mr Mitun Ahmed on 21 January 2014
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
03 Aug 2012 AD01 Registered office address changed from 280 Ormeau Road Belfast BT7 2GB United Kingdom on 3 August 2012