BENGAL LOUNGE (HULL) LTD
Status | DISSOLVED |
Company No. | 07953224 |
Category | Private Limited Company |
Incorporated | 16 Feb 2012 |
Age | 12 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 19 Feb 2020 |
Years | 4 years, 3 months, 18 days |
SUMMARY
BENGAL LOUNGE (HULL) LTD is an dissolved private limited company with number 07953224. It was incorporated 12 years, 3 months, 21 days ago, on 16 February 2012 and it was dissolved 4 years, 3 months, 18 days ago, on 19 February 2020. The company address is Olympia House Olympia House, London, NW11 8RQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jul 2019
Action Date: 01 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-01
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Old address: Unit 2-3 88 Mile End Road London E1 4UN United Kingdom
Change date: 2018-07-24
New address: Olympia House Armitage Road London NW11 8RQ
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 17 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 17 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Jun 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AAMD
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-21
Old address: Unit 2-3 88 Mile End Road London E1 4UN
New address: Unit 2-3 88 Mile End Road London E1 4UN
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Address
Type: AD01
Old address: Unit 2-3 88 Mile End Road London E1 4UN
Change date: 2015-03-12
New address: Unit 2-3 88 Mile End Road London E1 4UN
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous extended
Date: 21 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Change registered office address company with date old address
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Address
Type: AD01
Old address: Unit 2 88 Mile End Road London E1 4UN United Kingdom
Change date: 2013-04-24
Documents
Incorporation company
Date: 16 Feb 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 11012763 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTERAX ACCOUNTANCY SERVICES LTD BASEPOINT,TEWKESBURY,GL20 8SD
Number: | 09789480 |
Status: | ACTIVE |
Category: | Private Limited Company |
AN ROTH COMMUNITY ENTERPRISE CENTRE,ISLE OF MULL,PA65 6AY
Number: | SC172897 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 10962286 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWAN VALLEY MOULD TOOLS LIMITED
120 HIGHGATE STREET,BIRMINGHAM,B12 0XR
Number: | 03304731 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, OXFORD HOUSE,KIDDERMINSTER,DY10 1BQ
Number: | 11106059 |
Status: | ACTIVE |
Category: | Private Limited Company |