- Company Overview for BENCHMARK CORPORATION LTD (07550073)
- Filing history for BENCHMARK CORPORATION LTD (07550073)
- People for BENCHMARK CORPORATION LTD (07550073)
- Charges for BENCHMARK CORPORATION LTD (07550073)
- Insolvency for BENCHMARK CORPORATION LTD (07550073)
- More for BENCHMARK CORPORATION LTD (07550073)
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) |
---|---|---|---|
02 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2014 | L64.04 | Dissolution deferment | |
19 Dec 2014 | L64.07 | Completion of winding up | |
19 Nov 2013 | COCOMP | Order of court to wind up | |
04 Oct 2013 | AD01 | Registered office address changed from 80 John Davis Way Watlington King's Lynn Norfolk PE33 0TD England on 4 October 2013 | |
07 Mar 2013 | AR01 |
Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-03-07
|
|
13 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jan 2013 | TM01 | Termination of appointment of Godson Lawal as a director | |
18 Jan 2013 | TM01 | Termination of appointment of Naomi Lawal as a director | |
18 Jan 2013 | TM02 | Termination of appointment of Godson Lawal as a secretary | |
18 Jan 2013 | AP01 | Appointment of Mr Abbas Hassan as a director | |
18 Jan 2013 | AP01 | Appointment of Mr Charles Oswald Quao as a director | |
07 Jan 2013 | AP01 | Appointment of Mrs Naomi Lawal as a director | |
04 Jan 2013 | AP03 | Appointment of Dr Godson Lawal as a secretary | |
04 Jan 2013 | TM02 | Termination of appointment of Naomi Lawal as a secretary | |
04 Jan 2013 | TM01 | Termination of appointment of Charles Quao as a director | |
26 Nov 2012 | AP01 | Appointment of Mr Charles Oswald Quao as a director | |
13 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jun 2012 | AD01 | Registered office address changed from 67 Regent Street Cambridge Cambridgeshire CB2 1AB England on 6 June 2012 | |
11 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
10 Mar 2012 | CH01 | Director's details changed for Dr Godson Lawal on 10 March 2012 | |
10 Mar 2012 | AP03 | Appointment of Mrs Naomi Lawal as a secretary | |
27 Jul 2011 | CERTNM |
Company name changed cooperate uk LIMITED\certificate issued on 27/07/11
|
|
03 Mar 2011 | NEWINC |
Incorporation
|