- Company Overview for BENEFIT 2 BUSINESS LIMITED (04227850)
- Filing history for BENEFIT 2 BUSINESS LIMITED (04227850)
- People for BENEFIT 2 BUSINESS LIMITED (04227850)
- Charges for BENEFIT 2 BUSINESS LIMITED (04227850)
- More for BENEFIT 2 BUSINESS LIMITED (04227850)
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) |
---|---|---|---|
13 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2011 | DS01 | Application to strike the company off the register | |
19 Dec 2010 | AA | Total exemption small company accounts made up to 30 March 2010 | |
22 Jun 2010 | AR01 |
Annual return made up to 4 June 2010 with full list of shareholders
Statement of capital on 2010-06-22
|
|
21 Jun 2010 | CH01 | Director's details changed for Mr Christopher Leonard Knight on 19 March 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Jonathan Patrick Bartlett on 4 June 2010 | |
21 Jun 2010 | CH03 | Secretary's details changed for Mr Christopher Leonard Knight on 19 March 2010 | |
21 Jun 2010 | AD01 | Registered office address changed from The Bower, Langford Hall Witham Road Maldon Essex CM9 4st on 21 June 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 March 2009 | |
24 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 30 March 2008 | |
16 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
09 Jun 2008 | 363a | Return made up to 04/06/08; full list of members | |
09 Jun 2008 | 288c | Director and Secretary's Change of Particulars / christopher knight / 04/06/2008 / Title was: , now: mr; HouseName/Number was: , now: melrose house; Street was: 1 gainsborough road, now: cock green; Area was: black notley, now: felsted; Post Town was: braintree, now: dunmow; Post Code was: CM77 8DU, now: CM6 3NA; Country was: , now: united kingdom | |
02 Jan 2008 | 287 | Registered office changed on 02/01/08 from: unit 2 red lions business centre burnham road latchingdon essex CM3 6JH | |
14 Nov 2007 | AA | Total exemption small company accounts made up to 30 March 2007 | |
18 Jun 2007 | 363a | Return made up to 04/06/07; full list of members | |
09 Oct 2006 | AA | Total exemption small company accounts made up to 30 March 2006 | |
07 Jun 2006 | 363a | Return made up to 04/06/06; full list of members | |
16 Nov 2005 | AA | Total exemption small company accounts made up to 30 March 2005 | |
13 Jun 2005 | 363s | Return made up to 04/06/05; full list of members | |
02 Feb 2005 | AA | Total exemption small company accounts made up to 30 March 2004 | |
14 Jun 2004 | 363s | Return made up to 04/06/04; full list of members |