Advanced company searchLink opens in new window

BENFORD INVESTMENTS LIMITED

Company number 06689070

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)
29 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2012 AD01 Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 TM02 Termination of appointment of Medway Pte Ltd as a secretary
29 Nov 2010 TM01 Termination of appointment of Medway Pte Ltd as a director
29 Nov 2010 TM01 Termination of appointment of Neil Gaitely as a director
07 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
Statement of capital on 2010-09-07
  • GBP 2
07 Sep 2010 CH02 Director's details changed for Medway Pte Ltd on 4 September 2010
07 Sep 2010 CH04 Secretary's details changed for Medway Pte Ltd on 4 September 2010
08 Jun 2010 AD01 Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 8 June 2010
06 Apr 2010 CH01 Director's details changed for Mr Neil Gaitely on 6 April 2010
13 Nov 2009 AR01 Annual return made up to 4 September 2009 with full list of shareholders
17 Aug 2009 288a Director appointed medway pte LTD
09 Oct 2008 288c Director's Change of Particulars / neil gaitely / 08/10/2008 / HouseName/Number was: , now: 18 drake point; Street was: 81 victoria street, now: chichester wharf; Post Town was: upper belvedere, now: erith; Post Code was: DA17 5LW, now: DA8 1BG
04 Sep 2008 NEWINC Incorporation