- Company Overview for BENTLEYS OF CLACTON LTD (11163318)
- Filing history for BENTLEYS OF CLACTON LTD (11163318)
- People for BENTLEYS OF CLACTON LTD (11163318)
- More for BENTLEYS OF CLACTON LTD (11163318)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2021 | CH01 | Director's details changed for Mr Robert Mark Howard on 11 January 2021 | |
13 Nov 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Marine Parade East Clacton CO151PS on 13 November 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
05 Nov 2019 | TM01 | Termination of appointment of Charlie Frederick Howard as a director on 5 November 2019 | |
20 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2019 | PSC01 | Notification of Robert Mark Howard as a person with significant control on 17 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Mr Robert Mark Howard as a director on 17 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
03 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Charlie Frederick Howard as a director on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Elizabeth George as a director on 5 March 2018 | |
01 Feb 2019 | PSC07 | Cessation of Elizabeth George as a person with significant control on 4 March 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Charlie Frederick Howard as a director on 15 February 2018 | |
23 Jan 2018 | PSC04 | Change of details for Mr Charlie Frederick Howard as a person with significant control on 23 January 2018 | |
23 Jan 2018 | AP01 | Appointment of Miss Elizabeth George as a director on 23 January 2018 | |
22 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-22
|