- Company Overview for BENSONS PANTRY LIMITED (SC369855)
- Filing history for BENSONS PANTRY LIMITED (SC369855)
- People for BENSONS PANTRY LIMITED (SC369855)
- Charges for BENSONS PANTRY LIMITED (SC369855)
- More for BENSONS PANTRY LIMITED (SC369855)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
07 Aug 2019 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
23 Jul 2019 | PSC04 | Change of details for Ms Mandy Boswell as a person with significant control on 1 July 2017 | |
22 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 09/12/2018 | |
22 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 09/12/2017 | |
17 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2017
|
|
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Dec 2018 | CS01 |
Confirmation statement made on 9 December 2018 with no updates
|
|
12 Jul 2018 | AD01 | Registered office address changed from 25 Busheyhill Street Cambuslang Glasgow G72 8HZ to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 12 July 2018 | |
16 May 2018 | AAMD | Amended micro company accounts made up to 30 June 2017 | |
19 Apr 2018 | AP01 | Appointment of Mr Mitchel Stanley Gamble as a director on 19 April 2018 | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Jan 2018 | CS01 |
Confirmation statement made on 9 December 2017 with no updates
|