Advanced company searchLink opens in new window

BENCHMARK CORPORATION LTD

Company number 07550073

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)
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
  • GBP 20,000
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
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
03 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)