- Company Overview for BENCHMARK GLOBAL LTD (13441191)
- Filing history for BENCHMARK GLOBAL LTD (13441191)
- People for BENCHMARK GLOBAL LTD (13441191)
- More for BENCHMARK GLOBAL LTD (13441191)
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 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
27 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
07 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Oct 2022 | CERTNM |
Company name changed shimmer decorations LIMITED\certificate issued on 10/10/22
|
|
08 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
07 Oct 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
07 Oct 2022 | PSC01 | Notification of Inderjit Kaur as a person with significant control on 1 October 2022 | |
07 Oct 2022 | PSC07 | Cessation of Baljeet Singh as a person with significant control on 1 October 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Baljeet Singh as a director on 1 October 2022 | |
07 Oct 2022 | AP01 | Appointment of Mrs Inderjit Kaur as a director on 1 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from 4 Victoria Road Handsworth Birmingham B21 0SA England to 5 Forster Street Smethwick B67 7LX on 7 October 2022 | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-07
|