- Company Overview for BENEDICT WILHELM DESIGN LIMITED (06688940)
- Filing history for BENEDICT WILHELM DESIGN LIMITED (06688940)
- People for BENEDICT WILHELM DESIGN LIMITED (06688940)
- Insolvency for BENEDICT WILHELM DESIGN LIMITED (06688940)
- More for BENEDICT WILHELM DESIGN LIMITED (06688940)
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) |
---|---|---|---|
04 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2020 | AD01 | Registered office address changed from 213 the Pillbox 115 Coventry Road London E2 6GG England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 12 October 2020 | |
02 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2020 | LIQ02 | Statement of affairs | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from Netil House Netil House Westgate Street Hackney E8 3RL England to 213 the Pillbox 115 Coventry Road London E2 6GG on 20 November 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
21 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
20 Sep 2018 | PSC01 | Notification of Benedict Wilhelm as a person with significant control on 20 September 2018 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from G.04 the Pill Box Studios 115 Coventry Road London E2 6GG England to Netil House Netil House Westgate Street Hackney E8 3RL on 20 September 2017 | |
19 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
01 Apr 2016 | AD01 | Registered office address changed from 1a Cobham Mews Agar Grove London NW1 9SB to G.04 the Pill Box Studios 115 Coventry Road London E2 6GG on 1 April 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mr. Benedict Mark Wilhelm on 20 November 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
17 Feb 2014 | CH01 | Director's details changed for Mr. Benedict Mark Wilhelm on 17 February 2014 |