- Company Overview for BENTON & SHERGILL LTD (10333742)
- Filing history for BENTON & SHERGILL LTD (10333742)
- People for BENTON & SHERGILL LTD (10333742)
- More for BENTON & SHERGILL LTD (10333742)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2019 | DS01 | Application to strike the company off the register | |
27 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
22 Oct 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 August 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 56a King Stable Street Eton Windsor Berkshire SL4 6AB England to 2 Park Farm Barns Snitterfield Stratford-upon-Avon Warwickshire CV37 0QD on 6 September 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mrs Kulbir Shergill on 4 September 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
30 Aug 2018 | PSC07 | Cessation of Derek Benton as a person with significant control on 30 August 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 56a King Stable Street Eton Windsor Berkshire SL4 6AB on 30 August 2018 | |
30 Aug 2018 | AP03 | Appointment of Ms Kulbir Shergill as a secretary on 30 August 2018 | |
30 Aug 2018 | TM02 | Termination of appointment of Derek John Benton as a secretary on 30 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Derek John Benton as a director on 30 August 2018 | |
19 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Mar 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 December 2017 | |
19 Feb 2018 | TM01 | Termination of appointment of Noorzaman Zaman Rashid as a director on 14 December 2016 | |
19 Feb 2018 | PSC07 | Cessation of Noorzaman Rashid as a person with significant control on 14 December 2016 | |
05 Jan 2018 | TM01 | Termination of appointment of Peter Green as a director on 31 December 2017 | |
05 Jan 2018 | CH03 | Secretary's details changed for Mr Peter Green on 1 January 2018 | |
26 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
31 Mar 2017 | AP01 | Appointment of Mr Noorzaman Rashid as a director on 14 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Noor Zaman Rashid as a director on 14 December 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Noorzaman Zaman Rashid on 17 August 2016 | |
17 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-17
|