Advanced company searchLink opens in new window

B & S IMPORTS AND EXPORTS LTD

Company number 11335432

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)
03 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2024 AA Micro company accounts made up to 30 April 2023
30 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
16 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 30 April 2019
10 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
02 Jul 2018 CH01 Director's details changed for Mr Sanjay Kumudchandra Chokshi on 20 June 2018
02 Jul 2018 PSC04 Change of details for Mr Sanjay Kumudchandra Chokshi as a person with significant control on 7 June 2018
02 Jul 2018 AD01 Registered office address changed from 6 6 George Gardens Norwich Norfolk NR8 5HG United Kingdom to 6 George Gardens Costessey Norwich Norfolk NR8 5HG on 2 July 2018
02 Jul 2018 AD01 Registered office address changed from 148 Sudbury Heights Avenue Greenford UB6 0LY England to 6 6 George Gardens Norwich Norfolk NR8 5HG on 2 July 2018
04 Jun 2018 CH01 Director's details changed for Mr Sanjay Kumudchandra Chokshi on 4 June 2018
04 Jun 2018 TM02 Termination of appointment of Sanjay Kumudchandra Chokshi as a secretary on 4 June 2018
04 Jun 2018 PSC04 Change of details for Mr Sanjay Kumudchandra Chokshi as a person with significant control on 4 June 2018
30 Apr 2018 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 148 Sudbury Heights Avenue Greenford UB6 0LY on 30 April 2018
28 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-28
  • GBP 100