- Company Overview for BENASSI SOFTNET TECHNOLOGIES LIMITED (SC150480)
- Filing history for BENASSI SOFTNET TECHNOLOGIES LIMITED (SC150480)
- People for BENASSI SOFTNET TECHNOLOGIES LIMITED (SC150480)
- Insolvency for BENASSI SOFTNET TECHNOLOGIES LIMITED (SC150480)
- More for BENASSI SOFTNET TECHNOLOGIES LIMITED (SC150480)
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) |
---|---|---|---|
02 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
15 Oct 2013 | AD01 | Registered office address changed from C/O Mark Macefield 9 Ainslie Place Edinburgh EH3 6AT United Kingdom on 15 October 2013 | |
12 Sep 2013 | DS02 | Withdraw the company strike off application | |
04 Sep 2013 | CO4.2(Scot) | Court order notice of winding up | |
04 Sep 2013 | 4.2(Scot) | Notice of winding up order | |
20 Mar 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2013 | DS01 | Application to strike the company off the register | |
10 May 2012 | AR01 |
Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-05-10
|
|
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
17 Jun 2011 | CH03 | Secretary's details changed for Mrs Fiona Teresa Benassi on 1 May 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
06 Apr 2011 | CH03 | Secretary's details changed for Mrs Fiona Teresa Benassi on 1 April 2010 | |
06 Apr 2011 | TM01 | Termination of appointment of Fiona Benassi as a director | |
06 Apr 2011 | AD02 | Register inspection address has been changed from Dundas House Eskbank Dalkeith Midlothian EH22 3FB Scotland | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 28 September 2010
|
|
29 Sep 2010 | AD01 | Registered office address changed from Dundas House Eskbank Dalkeith Midlothian EH22 3FB Scotland on 29 September 2010 | |
26 Sep 2010 | TM01 | Termination of appointment of Fiona Benassi as a director | |
16 Jul 2010 | CH01 | Director's details changed for Mrs Fiona Teresa Benassi on 15 July 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Allan Fernando Benassi on 15 July 2010 | |
16 Jul 2010 | CH03 | Secretary's details changed for Mrs Fiona Teresa Benassi on 15 July 2010 | |
28 Apr 2010 | AD02 | Register inspection address has been changed |