Advanced company searchLink opens in new window

BENITA NAGEL LIMITED

Company number 12417286

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2023 DS01 Application to strike the company off the register
11 Apr 2023 AAMD Amended micro company accounts made up to 31 May 2021
30 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
11 Mar 2023 AD01 Registered office address changed from 18 Borland Road London SE15 3AJ England to Unit 23 the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford TN25 4BF on 11 March 2023
03 Mar 2023 CS01 Confirmation statement made on 20 January 2023 with updates
28 Feb 2023 PSC04 Change of details for Ms Benita Nagel as a person with significant control on 20 January 2023
27 Feb 2023 CH01 Director's details changed for Ms Benita Nagel on 20 January 2023
27 Feb 2023 AD01 Registered office address changed from First Floor 6 Gloucester Street Malmesbury Wiltshire SN16 0AA United Kingdom to 18 Borland Road London SE15 3AJ on 27 February 2023
27 Feb 2023 PSC04 Change of details for Ms Benita Nagel as a person with significant control on 20 January 2023
02 Mar 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
02 Jul 2021 AA Micro company accounts made up to 31 May 2021
15 Jun 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 May 2021
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
21 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted