Advanced company searchLink opens in new window

BENTHAM SOFTWARE LIMITED

Company number 03438999

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2016 TM01 Termination of appointment of Robert Evelyn Baring Garrod as a director on 1 June 2016
09 Jun 2016 TM01 Termination of appointment of Ricalina Gavina-Menzies as a director on 1 June 2016
15 Dec 2015 AP01 Appointment of Mrs Ricalina Gavina-Menzies as a director on 1 June 2015
14 Dec 2015 TM02 Termination of appointment of Robert Evelyn Baring Garrod as a secretary on 1 November 2015
22 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
06 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
02 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
21 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
25 May 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
05 Oct 2012 CH01 Director's details changed for Mr Robert Evelyn Baring Garrod on 1 September 2012
28 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
05 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
23 Nov 2010 AD01 Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA on 23 November 2010
29 Sep 2010 CH01 Director's details changed for Dr Robert Evelyn Baring Garrod on 25 September 2010
24 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
14 Jul 2010 AP01 Appointment of Dr Robert Evelyn Garrod as a director
14 Jul 2010 AD01 Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 14 July 2010
14 Jul 2010 TM01 Termination of appointment of Richard Thomas as a director
14 Jul 2010 CH03 Secretary's details changed for Mr Robert Evelyn Baring Garrod on 1 October 2009
26 May 2010 AA Total exemption small company accounts made up to 30 September 2009