- Company Overview for BENEL LIFESTYLE LTD (12223488)
- Filing history for BENEL LIFESTYLE LTD (12223488)
- People for BENEL LIFESTYLE LTD (12223488)
- More for BENEL LIFESTYLE LTD (12223488)
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) |
---|---|---|---|
25 Mar 2024 | CH01 | Director's details changed for Ms Julie Benjamini on 25 March 2024 | |
25 Mar 2024 | AD01 | Registered office address changed from 28 the Hermitage London Uk SW13 9RF United Kingdom to 24 Fernside Avenue London NW7 3BD on 25 March 2024 | |
25 Mar 2024 | PSC04 | Change of details for Ms Julie Benjamini as a person with significant control on 25 March 2024 | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
28 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2021 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2020 | CH01 | Director's details changed for Ms Julie Benjamini on 20 October 2020 | |
20 Oct 2020 | PSC04 | Change of details for Ms Julie Benjamini as a person with significant control on 20 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 28 the Hermitage London Uk SW13 9RF on 20 October 2020 | |
24 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-24
|