BHANBORE TRADING COMPANY PVT LTD

58 Norbury Road, Thornton Heath, CR7 8JN, England
StatusLIQUIDATION
Company No.09248145
CategoryPrivate Limited Company
Incorporated03 Oct 2014
Age9 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

BHANBORE TRADING COMPANY PVT LTD is an liquidation private limited company with number 09248145. It was incorporated 9 years, 7 months, 18 days ago, on 03 October 2014. The company address is 58 Norbury Road, Thornton Heath, CR7 8JN, England.



Company Fillings

Liquidation compulsory winding up order

Date: 13 Oct 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2023

Action Date: 16 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nasir Khan

Notification date: 2023-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 16 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-16

Officer name: Mr Nasir Khan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 16 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-16

Officer name: Pesu Mal Ukrani

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zia Ul Haq

Termination date: 2023-09-01

Documents

View document PDF

Notice of removal of a director

Date: 16 Sep 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pesu Mal Ukrani

Appointment date: 2023-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zia Ul Haq

Cessation date: 2023-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zia Ul Haq

Notification date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mr Zia Ul Haq

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pesu Mal Ukrani

Termination date: 2022-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-09

Officer name: Mohan Mal

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-09

Officer name: Saud Abdullah

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohan Mal

Cessation date: 2022-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Old address: Unit 8 Rippleside Commercial Estate, Renwick Road T/a Ukrani Cash & Carry Barking IG11 0SB England

New address: 58 Norbury Road Thornton Heath CR7 8JN

Change date: 2022-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saud Abdullah

Appointment date: 2020-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khyzer Mahmood Janjua

Termination date: 2020-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-09

Psc name: Khyzer Mahmood Janjua

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khyzer Mahmood Janjua

Notification date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-08

Officer name: Mr Khyzer Mahmood Janjua

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pesu Mal

Change date: 2020-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nisha Devi

Termination date: 2020-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohan Mal

Notification date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohan Mal

Change date: 2017-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pesu Mal

Change date: 2017-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-21

Officer name: Miss Nisha Devi

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nisha Devi

Change date: 2016-12-28

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pesu Mal

Change date: 2016-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohan Mal

Termination date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr Mohan Mal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2016

Action Date: 29 Aug 2016

Category: Address

Type: AD01

New address: Unit 8 Rippleside Commercial Estate, Renwick Road T/a Ukrani Cash & Carry Barking IG11 0SB

Old address: Flat 601, Cutmore Ropeworks, Arboretum Place Barking Essex IG11 7GT England

Change date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pesu Mal

Appointment date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-03

Officer name: Miss Nisha Devi

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohan Mal

Change date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2016

Action Date: 05 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-05

New address: Flat 601, Cutmore Ropeworks, Arboretum Place Barking Essex IG11 7GT

Old address: Flat 601 Cutmore, Ropeworks Arboretum Place Flat 601 Barking Essex IG11 7GT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-08

Old address: 72 a Evesham Road Stratford Eastham England E15 4AJ

New address: Flat 601 Cutmore, Ropeworks Arboretum Place Flat 601 Barking Essex IG11 7GT

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-21

Officer name: Mr Mohan Mal

Documents

View document PDF

Incorporation company

Date: 03 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG HEALTH LTD

SIMKINS LLP LYNTON HOUSE,LONDON,WC1H 9LT

Number:06780612
Status:ACTIVE
Category:Private Limited Company

KIRKWOOD MCLEAN LIMITED LIABILITY PARTNERSHIP

205 WARDOUR STREET,LONDON,W1F 8ZJ

Number:OC376819
Status:ACTIVE
Category:Limited Liability Partnership

PCFIXIT4U LIMITED

71-77 DRYDEN STREET,BURNLEY,BB12 7EN

Number:06907169
Status:ACTIVE
Category:Private Limited Company

QAT SOLUTIONS LTD

85A SOUTHGATE,TELFORD,TF7 4HF

Number:10064860
Status:ACTIVE
Category:Private Limited Company

QHSE MANAGEMENT SERVICE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11261676
Status:ACTIVE
Category:Private Limited Company

TANYARD CLOSE RESIDENTS ASSOCIATION LIMITED

WHARF FARM,BILLINGSHURST,RH14 0JG

Number:02244351
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