- Company Overview for BENLERD LTD (10599721)
- Filing history for BENLERD LTD (10599721)
- People for BENLERD LTD (10599721)
- More for BENLERD LTD (10599721)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
19 Nov 2019 | TM01 | Termination of appointment of Jhack Velasco as a director on 19 November 2019 | |
14 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 24 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
15 Nov 2018 | PSC07 | Cessation of Ashley Cook as a person with significant control on 24 March 2017 | |
30 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
18 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 8 March 2018 | |
06 Feb 2018 | PSC01 | Notification of Jhack Velasco as a person with significant control on 24 March 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
03 Nov 2017 | AP01 | Appointment of Jovita Consumo as a director on 6 April 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 6 June 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Ashley Cook as a director on 24 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Jhack Velasco as a director on 24 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 6 Ballantyne Grove Bootle L20 0AD United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 30 March 2017 | |
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|