THE BENGAL BRASSERIE BELFAST LTD - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-02-03. Officer name: Mr Luthfur Rahman Ahmed. 2023-02-17 View Report
Accounts. Accounts type micro entity. 2023-02-13 View Report
Confirmation statement. Statement with no updates. 2023-01-07 View Report
Gazette. Gazette filings brought up to date. 2022-03-05 View Report
Accounts. Accounts type micro entity. 2022-03-04 View Report
Gazette. Gazette notice compulsory. 2022-03-01 View Report
Confirmation statement. Statement with updates. 2021-10-15 View Report
Gazette. Gazette filings brought up to date. 2021-07-06 View Report
Accounts. Accounts type micro entity. 2021-07-03 View Report
Gazette. Gazette notice compulsory. 2021-06-01 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Accounts. Accounts type micro entity. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2019-04-12 View Report
Accounts. Accounts type micro entity. 2019-01-31 View Report
Gazette. Gazette filings brought up to date. 2018-05-05 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Accounts. Accounts type micro entity. 2018-05-02 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-04-14 View Report
Gazette. Gazette notice compulsory. 2018-03-06 View Report
Gazette. Gazette filings brought up to date. 2017-05-24 View Report
Accounts. Accounts type total exemption small. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-04-08 View Report
Gazette. Gazette notice compulsory. 2017-03-07 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Accounts. Accounts type total exemption small. 2016-01-20 View Report
Gazette. Gazette filings brought up to date. 2015-06-06 View Report
Accounts. Accounts type total exemption small. 2015-06-03 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Dissolution. Dissolved compulsory strike off suspended. 2015-05-30 View Report
Address. Old address: 9 Londonderry Avenue Comber Newtownards Down BT23 5ES. Change date: 2015-04-13. New address: Europa Tool House Springbank Industrial Estate Dunmurry Belfast BT17 0QL. 2015-04-13 View Report
Gazette. Gazette notice compulsory. 2015-04-03 View Report
Annual return. With made up date full list shareholders. 2014-06-12 View Report
Officers. Change date: 2014-01-21. Officer name: Mr Mitun Ahmed. 2014-06-12 View Report
Accounts. Accounts type total exemption small. 2014-01-02 View Report
Annual return. With made up date full list shareholders. 2013-05-24 View Report
Accounts. Accounts type total exemption small. 2013-02-22 View Report
Gazette. Gazette filings brought up to date. 2012-08-04 View Report
Annual return. With made up date full list shareholders. 2012-08-03 View Report
Address. Change date: 2012-08-03. Old address: 280 Ormeau Road Belfast BT7 2GB United Kingdom. 2012-08-03 View Report
Gazette. Gazette notice compulsary. 2012-08-03 View Report
Accounts. Change account reference date company current shortened. 2011-08-03 View Report
Incorporation. Incorporation company. 2011-04-08 View Report