BEDDING & LINEN LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
04/05/244 May 2024 | Accounts for a dormant company made up to 2022-11-29 |
04/05/244 May 2024 | Notification of Nasir Mahmood Amini as a person with significant control on 2024-03-01 |
06/11/236 November 2023 | Accounts for a dormant company made up to 2021-11-29 |
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 |
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 |
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 |
03/10/233 October 2023 | Cessation of Uzma Nasir as a person with significant control on 2023-09-15 |
31/08/2331 August 2023 | Appointment of Mr Nasir Mahmood Amini as a director on 2023-07-25 |
08/08/238 August 2023 | Termination of appointment of Uzma Nasir as a director on 2023-07-25 |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | Annual accounts for year ending 29 Nov 2022 |
28/02/2228 February 2022 | Cessation of Nasir Mahmood Amini as a person with significant control on 2021-09-30 |
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 |
28/02/2228 February 2022 | Confirmation statement made on 2021-07-10 with updates |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
25/02/2225 February 2022 | Total exemption full accounts made up to 2020-11-30 |
29/11/2129 November 2021 | Annual accounts for year ending 29 Nov 2021 |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Notification of Uzma Nasir as a person with significant control on 2021-01-12 |
30/09/2130 September 2021 | Appointment of Miss Uzma Nasir as a director on 2021-01-12 |
29/09/2129 September 2021 | Termination of appointment of Nasir Mahmood Amini as a secretary on 2021-01-12 |
29/09/2129 September 2021 | Termination of appointment of Nasir Mahmood Amini as a director on 2021-01-12 |
30/04/2130 April 2021 | 30/11/19 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | DISS40 (DISS40(SOAD)) |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
01/12/201 December 2020 | FIRST GAZETTE |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
27/08/1927 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 32 HAMMERTON STREET BRADFORD WEST YORKSHIRE BD3 9QQ UNITED KINGDOM |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
03/08/183 August 2018 | CESSATION OF TAHIR MAHMOOD AMINI AS A PSC |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 301 THE GATEHAUS LEEDS ROAD BRADFORD BD1 5BL ENGLAND |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
15/11/1715 November 2017 | DISS40 (DISS40(SOAD)) |
14/11/1714 November 2017 | 30/11/16 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | FIRST GAZETTE |
19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 32 HAMMERTON STREET BRADFORD BD3 9QQ ENGLAND |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
26/08/1626 August 2016 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM APARTMENT 301 THE GATEHAUS LEEDS ROAD BRADFORD WEST YORKSHIRE BD1 5BL |
10/03/1610 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
10/03/1610 March 2016 | CURRSHO FROM 31/07/2015 TO 30/11/2014 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
05/10/155 October 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 32 HAMMERTON STREET BRADFORD BD3 9QQ ENGLAND |
17/02/1517 February 2015 | APPOINTMENT TERMINATED, DIRECTOR TAHIR AMINI |
20/01/1520 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR NASIR AMINI / 20/01/2015 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NASIR AMINI / 24/07/2014 |
24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR AMINI AMINI / 24/07/2014 |
10/07/1410 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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