- Company Overview for BEN&GEORGE LIMITED (10802441)
- Filing history for BEN&GEORGE LIMITED (10802441)
- People for BEN&GEORGE LIMITED (10802441)
- More for BEN&GEORGE LIMITED (10802441)
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) |
---|---|---|---|
31 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2020 | DS01 | Application to strike the company off the register | |
23 Jul 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 08 Crescent Road Caterham CR3 6LE on 23 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
14 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
03 May 2018 | PSC07 | Cessation of Anishkumar Sashikumar as a person with significant control on 2 May 2018 | |
03 May 2018 | PSC07 | Cessation of Ramesan Naik as a person with significant control on 2 May 2018 | |
03 May 2018 | TM02 | Termination of appointment of Ramesan Naik as a secretary on 2 May 2018 | |
03 May 2018 | TM02 | Termination of appointment of Anishkumar Sashikumar as a secretary on 2 May 2018 | |
05 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-05
|