- Company Overview for BENSONS PANTRY 3 LIMITED (SC509955)
- Filing history for BENSONS PANTRY 3 LIMITED (SC509955)
- People for BENSONS PANTRY 3 LIMITED (SC509955)
- More for BENSONS PANTRY 3 LIMITED (SC509955)
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 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2020 | AD01 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to 25 Busheyhill Street Cambuslang Glasgow G72 8HZ on 1 July 2020 | |
26 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
12 Jul 2018 | AD01 | Registered office address changed from 25 Busheyhill Street Cambuslang Glasgow G72 8HZ Scotland to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 12 July 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Mitchel Stanley Gamble as a director on 19 April 2018 | |
13 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
02 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-02
|