Advanced company searchLink opens in new window

BENUCCI'S LIMITED

Company number 06220442

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2013 DS01 Application to strike the company off the register
24 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
08 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
19 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
03 Jul 2010 AA Accounts for a dormant company made up to 30 April 2010
05 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Mr Paul Edward Oakley-White on 20 April 2010
05 May 2010 CH01 Director's details changed for Christian Simon Oakley-White on 20 April 2010
05 May 2010 CH03 Secretary's details changed for Paul Edward Oakley-White on 20 April 2010
28 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
29 Apr 2009 363a Return made up to 20/04/09; full list of members
06 Feb 2009 AA Accounts made up to 30 April 2008
16 May 2008 363a Return made up to 20/04/08; full list of members
15 May 2007 287 Registered office changed on 15/05/07 from: 5 st. Denys road portswood southampton SO17 2GN
15 May 2007 288a New secretary appointed;new director appointed
15 May 2007 288a New director appointed
24 Apr 2007 123 £ nc 1000/100000 20/04/07
24 Apr 2007 287 Registered office changed on 24/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
24 Apr 2007 288b Director resigned
24 Apr 2007 288b Secretary resigned
20 Apr 2007 NEWINC Incorporation