Advanced company searchLink opens in new window

BENEFIT ADMINISTRATION GATEWAY LTD

Company number 05696240

Filter by category

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
24 Aug 2021 AP03 Appointment of Mr Chris Fox as a secretary on 16 August 2021
24 Aug 2021 TM02 Termination of appointment of Helen Copestick as a secretary on 16 August 2021
26 May 2021 CH01 Director's details changed for Mr Alan Royston Kinch on 13 November 2020
26 Apr 2021 AP03 Appointment of Helen Copestick as a secretary on 19 April 2021
26 Apr 2021 TM02 Termination of appointment of Elizabeth Ann Leppard as a secretary on 19 April 2021
20 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
05 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
02 Sep 2020 AD02 Register inspection address has been changed from 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW England to Lowry Mill Lees Street Swinton Manchester M27 6DB
02 Mar 2020 TM01 Termination of appointment of Giles Elliott as a director on 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
05 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
16 Dec 2019 AP03 Appointment of Mrs Elizabeth Ann Leppard as a secretary on 13 December 2019
16 Dec 2019 AP01 Appointment of Mr Alan Royston Kinch as a director on 13 December 2019
04 Jun 2019 AA01 Previous accounting period shortened from 29 June 2019 to 30 April 2019
03 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Mar 2019 AD02 Register inspection address has been changed from C/O Shoosmiths 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW
11 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
30 Nov 2018 PSC07 Cessation of Business Growth Fund as a person with significant control on 6 April 2016
30 Nov 2018 PSC02 Notification of Benefex Holdings Limited as a person with significant control on 6 April 2016
30 Nov 2018 AP01 Appointment of Mr John Richard Martin Petter as a director on 14 September 2018
30 Nov 2018 TM01 Termination of appointment of Peter Richard Waller as a director on 14 September 2018
30 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association