Advanced company searchLink opens in new window

BETHNAL ESTABLISHED LTD

Company number 09206668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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