- Company Overview for BENETT INTERNATIONAL COLLEGE LIMITED (05645193)
- Filing history for BENETT INTERNATIONAL COLLEGE LIMITED (05645193)
- People for BENETT INTERNATIONAL COLLEGE LIMITED (05645193)
- More for BENETT INTERNATIONAL COLLEGE LIMITED (05645193)
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 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2013 | DS01 | Application to strike the company off the register | |
02 Jan 2013 | AR01 |
Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2013-01-02
|
|
26 Nov 2012 | TM01 | Termination of appointment of Nasreen Nazli as a director on 1 November 2012 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
15 Nov 2011 | AD01 | Registered office address changed from 89 Spring Grove Crescent Hounslow Middlesex TW3 4DA United Kingdom on 15 November 2011 | |
15 Nov 2011 | AP01 | Appointment of Mrs Nasreen Nazli as a director on 2 November 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Nasreen Nazli as a director on 2 November 2011 | |
15 Nov 2011 | AP01 | Appointment of Mr Muhammad Tahir Nazir as a director on 1 November 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jun 2011 | TM01 | Termination of appointment of Muhammad Sajid as a director | |
13 May 2011 | AP01 | Appointment of Mrs Nasreen Nazli as a director | |
29 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
01 Mar 2010 | AD01 | Registered office address changed from 89 Spring Grove Crescent Hounslow Middlesex TW3 4DA United Kingdom on 1 March 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 1 March 2010 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jan 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
15 Jan 2009 | 363a | Return made up to 05/12/08; full list of members | |
03 Jul 2008 | 288a | Director appointed mr muhammad yaqoob sajid | |
02 Jul 2008 | 288b | Appointment Terminated Director ravi gupta | |
02 Jul 2008 | 288b | Appointment Terminated Director aviva sohail |