Advanced company searchLink opens in new window

BENEL LIFESTYLE LTD

Company number 12223488

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)
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
  • GBP 1