Advanced company searchLink opens in new window

BENACRAFT LIMITED

Company number 05934746

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)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2012 DS01 Application to strike the company off the register
06 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
28 Feb 2011 AA Total exemption full accounts made up to 30 September 2010
27 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-09-27
  • GBP 100
27 Sep 2010 CH01 Director's details changed for Abdullah Rencber on 14 September 2010
19 Aug 2010 AA Total exemption full accounts made up to 30 September 2009
19 Aug 2010 AR01 Annual return made up to 14 September 2009 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Abdullah Rencber on 5 August 2009
11 Aug 2010 RT01 Administrative restoration application
04 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2009 288c Director's Change of Particulars / abdullah rencber / 04/08/2009 / HouseName/Number was: 14, now: 269; Street was: pilgrims way, now: hamstel road; Post Town was: london, now: southend on sea; Region was: , now: essex; Post Code was: E6 1HW, now: SS2 4LB
16 May 2009 363a Return made up to 14/09/07; full list of members
16 May 2009 363a Return made up to 14/09/08; full list of members
16 May 2009 288c Secretary's Change of Particulars / hussein musa / 02/05/2007 / HouseName/Number was: , now: 515A; Street was: 32 parkway, now: kingsland road; Post Town was: erith, now: london; Region was: kent, now: ; Post Code was: DA18 4HJ, now: E8 4AR
22 Apr 2009 288c Director's Change of Particulars / abdullah rencber / 14/09/2007 / HouseName/Number was: , now: 14; Street was: 14 pilgrims way, now: pilgrims way
20 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2009 AA Total exemption small company accounts made up to 30 September 2007
19 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2006 288c Director's particulars changed
07 Nov 2006 88(2)R Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100
07 Nov 2006 287 Registered office changed on 07/11/06 from: 8-10 stamford hill, london, N16 6XZ