Advanced company searchLink opens in new window

BENSONS PANTRY LIMITED

Company number SC369855

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)
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
  • GBP 40
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/07/2019
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/07/2019