R BEDDINGS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Certificate of change of name

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-03-03 with updates

View Document

08/02/258 February 2025 Registered office address changed from 19 Every Street Liverpool L6 9DP England to 17 Mann Island Liverpool L3 1BP on 2025-02-08

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-02-28

View Document

03/02/253 February 2025 Termination of appointment of Asif Ahmad Bashir as a director on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 4 Warren Street Salford Lancashire M7 4QN England to 19 Every Street Liverpool L6 9DP on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Muhammad Shabbaz Butt as a director on 2025-02-03

View Document

03/02/253 February 2025 Notification of Muhammad Shahbaz Butt as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Cessation of Asif Ahmad Bashir as a person with significant control on 2025-02-03

View Document

12/11/2412 November 2024 Change of details for Mr Asif Ahmad Bashir as a person with significant control on 2024-11-08

View Document

11/11/2411 November 2024 Change of details for Mr Asif Ahmad Bashir as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Appointment of Mr Asif Ahmad Bashir as a director on 2024-11-08

View Document

08/11/248 November 2024 Cessation of Sajjad Ahmad as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Notification of Asif Bashir as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Termination of appointment of Sajjad Ahmad as a director on 2024-11-08

View Document

08/11/248 November 2024 Change of details for Mr Asif Ahmad Bashir as a person with significant control on 2024-11-08

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

07/03/247 March 2024 Certificate of change of name

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Director's details changed for Mr Sajjad Ahmad on 2022-05-10

View Document

18/12/2318 December 2023 Director's details changed for Mr Sajjad Ahmad on 2022-05-10

View Document

12/09/2312 September 2023 Registered office address changed from 34 Martingale Court Manchester Lancashire M8 0AR United Kingdom to 4 Warren Street Salford Lancashire M7 4QN on 2023-09-12

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/03/223 March 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 34 Martingale Court Manchester Lancashire M8 0AR on 2022-03-03

View Document

08/02/228 February 2022 Incorporation

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