Advanced company searchLink opens in new window

BENDA LIMITED

Company number 05342050

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)
27 Jan 2016 LIQ MISC Insolvency:form 4.72 (rfm held 31/12/2015)
02 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2015 COLIQ Deferment of dissolution (voluntary)
11 Jun 2015 4.68 Liquidators' statement of receipts and payments to 1 April 2015
08 Dec 2014 AD01 Registered office address changed from 24 Wilton Drive Romford Essex RM5 3TJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 8 December 2014
05 Dec 2014 600 Appointment of a voluntary liquidator
25 Nov 2014 LIQ MISC OC Court order INSOLVENCY:court order
28 Oct 2014 COLIQ Deferment of dissolution (voluntary)
23 Apr 2014 COLIQ Deferment of dissolution (voluntary)
03 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Oct 2012 AD01 Registered office address changed from 196 High Street Enfield Middlesex EN3 4EZ on 22 October 2012
19 Oct 2012 4.20 Statement of affairs with form 4.19
19 Oct 2012 600 Appointment of a voluntary liquidator
19 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 May 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 100
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 May 2011 DISS40 Compulsory strike-off action has been discontinued
24 May 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
11 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Mehmet Ali Sabaz on 11 March 2010
24 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
02 Apr 2009 363a Return made up to 25/01/09; full list of members