GOLDEN BENGAL TANDORI LIMITED

40 Lyndhurst Road, Worthing, BN11 2DF, West Sussex
StatusDISSOLVED
Company No.09372798
CategoryPrivate Limited Company
Incorporated05 Jan 2015
Age9 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 27 days

SUMMARY

GOLDEN BENGAL TANDORI LIMITED is an dissolved private limited company with number 09372798. It was incorporated 9 years, 4 months, 23 days ago, on 05 January 2015 and it was dissolved 4 years, 7 months, 27 days ago, on 01 October 2019. The company address is 40 Lyndhurst Road, Worthing, BN11 2DF, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kamal Pasha

Notification date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamal Pasha

Cessation date: 2018-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Musammat Sharmin Begum

Termination date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Md Kamal Pasha

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleas Uddin

Termination date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Md Eleas Uddin

Appointment date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Md Kamal Pasha

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-12

Officer name: Mrs Musammat Sharmin Begum

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-12

Officer name: Mrs Sharmin Begum

Documents

View document PDF

Incorporation company

Date: 05 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACES SERVICES GROUP LIMITED

121 STOKES CROFT,BRISTOL,BS1 3RW

Number:02100379
Status:ACTIVE
Category:Private Limited Company

CARPATHIANPRODUCTS LTD

397-405 ARCHWAY ROAD,LONDON,N6 4ER

Number:09550733
Status:ACTIVE
Category:Private Limited Company

CINELABS INTERNATIONAL LTD

715 BANBURY AVENUE,SLOUGH,SL1 4LR

Number:08521218
Status:ACTIVE
Category:Private Limited Company

LAINE PRODUCTIONS LTD

20 ALPHA ROAD,CRAWLEY,RH11 7BH

Number:11056110
Status:ACTIVE
Category:Private Limited Company

NASS FESTIVAL LIMITED

1ST 2ND & 3RD FLOORS,LONDON,WC2H 9HN

Number:07133806
Status:ACTIVE
Category:Private Limited Company

PRIME VIBES LTD

70A EMMANUEL ROAD,LONDON,SW12 0HR

Number:09330683
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