-
THE BENGAL SAGE LIMITED - Third Floor, 112 Clerkenwell Road, London, EC1M 5SA, United Kingdom
Company Information
- Company registration number
- 06999447
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Third Floor
- 112 Clerkenwell Road
- London
- EC1M 5SA Third Floor, 112 Clerkenwell Road, London, EC1M 5SA UK
Management
- Managing Directors
- KAYUM, Abdul
- NOOCHOUY, Sopida
- SHOHID, Mohammed Abdul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-24
- Dissolved on
- 2023-05-18
- SIC/NACE
- 56101
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BANGKOK BRASSERIE LIMITED
- Filing of Accounts
- Due Date: 2016-03-31
- Last Date: 2014-06-30
- Last Return Made Up To:
- 2012-08-24
- Annual Return
- Due Date: 2016-09-07
- Last Date:
-
THE BENGAL SAGE LIMITED Company Description
- THE BENGAL SAGE LIMITED is a ltd registered in United Kingdom with the Company reg no 06999447. Its current trading status is "closed". It was registered 2009-08-24. It was previously called BANGKOK BRASSERIE LIMITED. It has declared SIC or NACE codes as "56101". It has 3 directors The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-08-24.It can be contacted at Third Floor .
Get THE BENGAL SAGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Bengal Sage Limited - Third Floor, 112 Clerkenwell Road, London, EC1M 5SA, United Kingdom
Did you know? kompany provides original and official company documents for THE BENGAL SAGE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-02-18) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-10) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-12) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-09) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-11-14) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-11-14) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-25) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-07-11) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-07-11) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-22) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-05) - 4.68
-
liquidation-voluntary-appointment-of-liquidator (2017-04-11) - 600
-
liquidation-court-order-miscellaneous (2017-04-11) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2017-04-11) - 4.40
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-03-29) - 4.20
-
resolution (2016-03-29) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2016-03-29) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-01) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-30) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-08) - AR01
-
resolution (2014-02-14) - RESOLUTIONS
keyboard_arrow_right 2013
-
resolution (2013-10-14) - RESOLUTIONS
-
capital-allotment-shares (2013-10-14) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-05) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-09-12) - AD01
-
appoint-person-director-company-with-name (2013-08-20) - AP01
-
termination-director-company-with-name (2013-08-20) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-08-08) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-03) - AR01
-
change-account-reference-date-company-previous-shortened (2012-08-09) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-05) - AR01
-
gazette-filings-brought-up-to-date (2011-09-21) - DISS40
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-11-08) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-01) - AR01
-
miscellaneous (2010-06-14) - MISC
-
appoint-person-director-company-with-name (2010-06-02) - AP01
-
gazette-notice-compulsary (2010-06-01) - GAZ1
keyboard_arrow_right 2009
-
legacy (2009-08-24) - 288b
-
incorporation-company (2009-08-24) - NEWINC