B N G DECOR SPECIALISTS LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

12/08/1912 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MS LAMDUAN TECHA / 07/06/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LAMDUAN TECHA / 07/06/2018

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAMDUAN NORTH / 21/08/2017

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS LAMDUAN NORTH / 22/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MS LAMDUAN NORTH / 21/08/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 145 SMITHS LANE WINDSOR BERKSHIRE SL4 5PF ENGLAND

View Document

31/07/1731 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MS LAMDUAN NORTH

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY RAYMOND ANTIEUL

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANTIEUL

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MS LAMDUAN NORTH

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company