- Company Overview for BETHNAL ESTABLISHED LTD (09206668)
- Filing history for BETHNAL ESTABLISHED LTD (09206668)
- People for BETHNAL ESTABLISHED LTD (09206668)
- More for BETHNAL ESTABLISHED LTD (09206668)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2024 | DS01 | Application to strike the company off the register | |
16 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
09 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 May 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 5 May 2023 | |
05 May 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 5 May 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 18 April 2023 | |
17 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
24 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 Feb 2022 | AD01 | Registered office address changed from 87 Henderson Road Widnes WA8 7LN United Kingdom to 191 Washington Street Bradford BD8 9QP on 7 February 2022 | |
07 Feb 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 7 February 2022 | |
07 Feb 2022 | PSC07 | Cessation of James Yates as a person with significant control on 7 February 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 7 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of James Yates as a director on 7 February 2022 | |
25 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
02 Jul 2021 | AD01 | Registered office address changed from 42 Fotheringay Gardens Slough SL1 5SR United Kingdom to 87 Henderson Road Widnes WA8 7LN on 2 July 2021 | |
02 Jul 2021 | PSC01 | Notification of James Yates as a person with significant control on 23 June 2021 | |
02 Jul 2021 | PSC07 | Cessation of Stuart Gracey as a person with significant control on 23 June 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr James Yates as a director on 23 June 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Stuart Gracey as a director on 23 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from 1 Metlon Avenue Rotherham S63 9DQ United Kingdom to 42 Fotheringay Gardens Slough SL1 5SR on 2 June 2021 | |
02 Jun 2021 | PSC01 | Notification of Stuart Gracey as a person with significant control on 19 May 2021 | |
02 Jun 2021 | PSC07 | Cessation of Terry Wassell as a person with significant control on 19 May 2021 |