BENGAL DELIGHT RESTAURANT LIMITED
Status | LIQUIDATION |
Company No. | 07776114 |
Category | Private Limited Company |
Incorporated | 16 Sep 2011 |
Age | 12 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BENGAL DELIGHT RESTAURANT LIMITED is an liquidation private limited company with number 07776114. It was incorporated 12 years, 8 months, 29 days ago, on 16 September 2011. The company address is 3 The Courtyard Harris Business Park 3 The Courtyard Harris Business Park, Stoke Prior, B60 4DJ, Bromsgrove.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jun 2023
Action Date: 22 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2022
Action Date: 22 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2021
Action Date: 22 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jul 2020
Action Date: 22 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jul 2019
Action Date: 22 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-22
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
Change date: 2018-05-11
Old address: 166-168 Holbrooks Lane Coventry CV6 4BY
New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ
Documents
Liquidation voluntary appointment of liquidator
Date: 09 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Change person director company with change date
Date: 29 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sharifuzzaman Zaman Khan
Change date: 2017-09-01
Documents
Notification of a person with significant control
Date: 29 Oct 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-01
Psc name: Zelu Miah
Documents
Notification of a person with significant control
Date: 29 Oct 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharifuzzaman Khan
Notification date: 2017-09-01
Documents
Withdrawal of a person with significant control statement
Date: 29 Oct 2017
Action Date: 29 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-29
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous extended
Date: 08 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type dormant
Date: 11 Jun 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 11 Jun 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type dormant
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-16
Officer name: Sharifuzzaman Khan
Documents
Change person director company with change date
Date: 04 Mar 2014
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-16
Officer name: Sharifuz Zaman Khan
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-11
Officer name: Zelu Miah
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type dormant
Date: 18 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Capital allotment shares
Date: 14 Nov 2011
Action Date: 16 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-16
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zelu Miah
Documents
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sharifuz Zaman Khan
Documents
Termination director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 09824663 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
41 STATION ROAD,LEICESTER,LE6 0JQ
Number: | 09750997 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGECO MARKETING SERVICES LLP
THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL
Number: | OC374799 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OAKRIDGE HOUSE,HIGH WYCOMBE,HP12 3PR
Number: | 10355350 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SUITE F,PINNER,HA5 5PJ
Number: | 11716345 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIETY FOR THE PROMOTION OF ROMAN STUDIES(THE)
SENATE HOUSE,LONDON,WC1E 7HU
Number: | 00114442 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |