- Company Overview for ROBERT BENSON, LONSDALE & CO. (CANADA) LIMITED (00523373)
- Filing history for ROBERT BENSON, LONSDALE & CO. (CANADA) LIMITED (00523373)
- People for ROBERT BENSON, LONSDALE & CO. (CANADA) LIMITED (00523373)
- More for ROBERT BENSON, LONSDALE & CO. (CANADA) LIMITED (00523373)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2024 | DS01 | Application to strike the company off the register | |
28 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
23 Apr 2024 | PSC05 | Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on 3 October 2022 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
07 Oct 2022 | AD01 | Registered office address changed from One Bank Street Canary Wharf London EC14 4SG United Kingdom to One Bank Street London E14 4SG on 7 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from 5th Floor 8 st James's Square London SW1Y 4JU England to One Bank Street Canary Wharf London EC14 4SG on 3 October 2022 | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
16 Nov 2021 | TM01 | Termination of appointment of Kiran Kaur Singh as a director on 27 September 2021 | |
03 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
22 Dec 2020 | TM01 | Termination of appointment of Oliver Duplan Meredith as a director on 30 November 2020 | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
13 Dec 2019 | AD02 | Register inspection address has been changed to Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
04 Apr 2018 | AP01 | Appointment of Mr Oliver Duplan Meredith as a director on 28 March 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Stuart Christopher Marshall as a director on 29 March 2018 |