Advanced company searchLink opens in new window

BENDINAT HOLDINGS LIMITED

Company number 02742469

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2017 DS01 Application to strike the company off the register
17 Mar 2017 TM01 Termination of appointment of Geoffrey David Le Poidevin as a director on 16 March 2017
15 Mar 2017 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
29 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
05 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
08 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
21 Oct 2014 CH01 Director's details changed for Mark Stanislaus Duval on 18 April 2014
02 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
01 Sep 2014 AD02 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
18 Aug 2014 CH04 Secretary's details changed for M & N Secretaries Limited on 18 August 2014
15 Aug 2014 AD01 Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014
23 Jun 2014 AD01 Registered office address changed from 8 Queen Street London W1J 5PD on 23 June 2014
23 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
08 Feb 2013 AA Group of companies' accounts made up to 31 March 2012
28 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
23 Feb 2012 AA Group of companies' accounts made up to 31 March 2011
25 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Charles Philip Fairweather on 18 May 2011
03 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
25 Aug 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders