- Company Overview for BENELUX SOFTWARE LIMITED (06423205)
- Filing history for BENELUX SOFTWARE LIMITED (06423205)
- People for BENELUX SOFTWARE LIMITED (06423205)
- More for BENELUX SOFTWARE LIMITED (06423205)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2023 | DS01 | Application to strike the company off the register | |
02 Dec 2022 | AA | Accounts for a dormant company made up to 30 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
02 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
02 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
02 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
04 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | CH01 | Director's details changed for Mr John Edwin Messeter on 3 December 2014 | |
04 Dec 2014 | AD02 | Register inspection address has been changed from Kent Innovation Centre Thanet Reach Business Park Broadstairs Kent CT10 2QQ England to Kent Innovation Centre Millennium Way Thanet Reach Business Park Broadstairs Kent CT10 2QQ | |
04 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | AD02 | Register inspection address has been changed from Seahorses the Avenue St. Margarets-at-Cliffe Dover Kent CT15 6BE United Kingdom |