Advanced company searchLink opens in new window

BENTO MINERALS EUROPE LIMITED

Company number 08431623

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)
08 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2023 AD01 Registered office address changed from Dorchester House Portnall Rise Virginia Water Surrey GU25 4JZ to 124 City Road London EC1V 2NX on 14 February 2023
14 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
14 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
05 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Jul 2019 CH01 Director's details changed for Arutium Okroyan on 23 July 2019
23 Jul 2019 CH01 Director's details changed for Arutium Okroyan on 23 July 2019
13 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
06 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
12 Mar 2015 AD01 Registered office address changed from Southbridge House Southbridge Place Croydon Surrey CR0 4HA to Dorchester House Portnall Rise Virginia Water Surrey GU25 4JZ on 12 March 2015
06 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 TM01 Termination of appointment of Mike Meric as a director
20 Jun 2014 AD01 Registered office address changed from 52 Lower Addiscombe Road Croydon Surrey CR0 6AA on 20 June 2014