Advanced company searchLink opens in new window

BENI COOL MAN LTD

Company number 06983210

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)
01 May 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
03 Jun 2014 AD01 Registered office address changed from 24 the Franchies Redhill RH1 2HS on 3 June 2014
13 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
06 Dec 2013 AD01 Registered office address changed from 24 Frenches Road Redhill RH1 2HR England on 6 December 2013
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2013 AD01 Registered office address changed from 158 Ashburnham Road Luton Luton LU1 1LA England on 27 August 2013
10 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
29 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Mr Anton Robert Devarasa on 1 July 2011
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Mar 2012 AP01 Appointment of Mr Anton Robert Devarasa as a director
10 Jan 2012 AR01 Annual return made up to 6 August 2011 with full list of shareholders
10 Jan 2012 CH03 Secretary's details changed for Yasintha Subramaniam on 3 March 2011
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2011 AR01 Annual return made up to 6 August 2010 with full list of shareholders
09 Aug 2011 CH03 Secretary's details changed for John Lorat Jesuthasan on 6 August 2010
09 Aug 2011 CH01 Director's details changed for Patricia Noigy Jesuthasan on 6 August 2010
09 Aug 2011 AD01 Registered office address changed from 158 Ashburnham Road Luton LW1 1LA on 9 August 2011
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2011 AA Total exemption full accounts made up to 31 July 2010