BEDDING & LINEN 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

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

04/05/244 May 2024 Accounts for a dormant company made up to 2022-11-29

View Document

04/05/244 May 2024 Notification of Nasir Mahmood Amini as a person with significant control on 2024-03-01

View Document

06/11/236 November 2023 Accounts for a dormant company made up to 2021-11-29

View Document

06/11/236 November 2023 Registered office address changed from 301 the Gatehaus Leeds Road Bradford BD1 5BL England to 160 Clarendon Street Hull HU3 1AT on 2023-11-06

View Document

31/10/2331 October 2023 Registered office address changed from Apartment 301 4 Currer Street Bradford BD1 5BA England to 301 the Gatehaus Leeds Road Bradford BD1 5BL on 2023-10-31

View Document

25/10/2325 October 2023 Registered office address changed from 169 Lapage Street Bradford BD3 8AL England to Apartment 301 4 Currer Street Bradford BD1 5BA on 2023-10-25

View Document

03/10/233 October 2023 Cessation of Uzma Nasir as a person with significant control on 2023-09-15

View Document

31/08/2331 August 2023 Appointment of Mr Nasir Mahmood Amini as a director on 2023-07-25

View Document

08/08/238 August 2023 Termination of appointment of Uzma Nasir as a director on 2023-07-25

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

28/02/2228 February 2022 Cessation of Nasir Mahmood Amini as a person with significant control on 2021-09-30

View Document

28/02/2228 February 2022 Registered office address changed from 301 the Gatehaus Leeds Road Bradford West Yorkshire BD1 5BL England to 1 Dalecroft Rise Allerton Bradford BD15 9AT on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-07-10 with updates

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Notification of Uzma Nasir as a person with significant control on 2021-01-12

View Document

30/09/2130 September 2021 Appointment of Miss Uzma Nasir as a director on 2021-01-12

View Document

29/09/2129 September 2021 Termination of appointment of Nasir Mahmood Amini as a secretary on 2021-01-12

View Document

29/09/2129 September 2021 Termination of appointment of Nasir Mahmood Amini as a director on 2021-01-12

View Document

30/04/2130 April 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 32 HAMMERTON STREET BRADFORD WEST YORKSHIRE BD3 9QQ UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

03/08/183 August 2018 CESSATION OF TAHIR MAHMOOD AMINI AS A PSC

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 301 THE GATEHAUS LEEDS ROAD BRADFORD BD1 5BL ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 32 HAMMERTON STREET BRADFORD BD3 9QQ ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM APARTMENT 301 THE GATEHAUS LEEDS ROAD BRADFORD WEST YORKSHIRE BD1 5BL

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/03/1610 March 2016 CURRSHO FROM 31/07/2015 TO 30/11/2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/10/155 October 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 32 HAMMERTON STREET BRADFORD BD3 9QQ ENGLAND

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR TAHIR AMINI

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NASIR AMINI / 20/01/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NASIR AMINI / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR AMINI AMINI / 24/07/2014

View Document

10/07/1410 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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