Advanced company searchLink opens in new window

BENC LIMITED

Company number 03427172

Filter by category

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 DS01 Application to strike the company off the register
19 Feb 2018 TM01 Termination of appointment of Stella Chime as a director on 10 February 2018
19 Feb 2018 TM02 Termination of appointment of Doreen Ene as a secretary on 10 February 2018
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
28 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 8
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Feb 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 8
12 Feb 2015 AP01 Appointment of Stella Chime as a director on 2 September 2014
12 Feb 2015 TM01 Termination of appointment of Folashade Adunni Braimoh as a director on 3 December 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Mar 2014 AD01 Registered office address changed from 119 Cloonmore Avenue Orpington Kent BR6 9LN England on 6 March 2014
24 Feb 2014 AD01 Registered office address changed from 492 Gale Street Dagenham Essex RM9 4NU on 24 February 2014
28 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 8
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
19 Dec 2012 AD01 Registered office address changed from Accounts Center 492 Gale Street Dagenham Essex RM9 4NU United Kingdom on 19 December 2012
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Jan 2012 CH01 Director's details changed for Mr Bennett Nnakwue Ene on 1 January 2012
20 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
19 Dec 2011 AP01 Appointment of Mrs Folashade Adunni Braimoh as a director