BENGAL ENTERPRISES LONDON LTD

10 Rippleside Commercial Estate 10 Rippleside Commercial Estate, Barking, IG11 0RJ, Essex, United Kingdom
StatusACTIVE
Company No.07275988
CategoryPrivate Limited Company
Incorporated07 Jun 2010
Age14 years, 12 days
JurisdictionEngland Wales

SUMMARY

BENGAL ENTERPRISES LONDON LTD is an active private limited company with number 07275988. It was incorporated 14 years, 12 days ago, on 07 June 2010. The company address is 10 Rippleside Commercial Estate 10 Rippleside Commercial Estate, Barking, IG11 0RJ, Essex, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matlubur Rahman

Change date: 2020-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-22

New address: 10 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ

Old address: 18 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 12 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072759880002

Charge creation date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-24

New date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-24

Made up date: 2015-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

New address: 18 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ

Old address: 12B Rippleside Commercial Est Ripple Road Barking Essex IG11 0RJ

Change date: 2015-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 07 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-07

Officer name: Mr Matlubur Rahman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-30

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-24

New address: 12B Rippleside Commercial Est Ripple Road Barking Essex IG11 0RJ

Old address: Unit 12-B Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-24

Old address: 720-a Romford Road London E12 6BT

New address: 12B Rippleside Commercial Est Ripple Road Barking Essex IG11 0RJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 07 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matlubur Rahman

Change date: 2014-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Old address: Unit 12B Rippleside Commercial Estate Ripple Road Barking IG11 0RJ United Kingdom

Change date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Meherus Rahman

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Address

Type: AD01

Old address: 21 Meanley Road Manor Park London E12 6AP England

Change date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Termination director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meherus Rahman

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matlubur Rahman

Documents

View document PDF

Legacy

Date: 28 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Meherus Soba Rahman

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matlubur Rahman

Documents

View document PDF

Incorporation company

Date: 07 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C HAMPTON COURT SERVICES LIMITED

2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:09649343
Status:ACTIVE
Category:Private Limited Company

BUTTERTOWN LTD

10 HAREWOOD CLOSE,SURREY,RH2 0HE

Number:03739796
Status:ACTIVE
Category:Private Limited Company

D L CARE LIMITED

QUEENS COURT BUSINESS CENTRE C/O SOCHALL SMITH,MIDDLESBROUGH,TS1 5EH

Number:06820554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GCCJ LIMITED

4 DURNFORD CLOSE,CHILBOLTON,SO20 6AP

Number:07920883
Status:ACTIVE
Category:Private Limited Company

IJG DEVELOPMENTS (BRIGHTON) LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:10476420
Status:ACTIVE
Category:Private Limited Company

P.A.WENLOCK VOLVO SPECIALIST LIMITED

BLOOMSBURY GARAGE,,SHIFNAL,TF11 8RT

Number:06749306
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source