- Company Overview for BENDINAT HOLDINGS LIMITED (02742469)
- Filing history for BENDINAT HOLDINGS LIMITED (02742469)
- People for BENDINAT HOLDINGS LIMITED (02742469)
- Charges for BENDINAT HOLDINGS LIMITED (02742469)
- More for BENDINAT HOLDINGS LIMITED (02742469)
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
|
|
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
|
|
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
|
|
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 |