Advanced company searchLink opens in new window

BENERI LIMITED

Company number 06697371

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 DS01 Application to strike the company off the register
04 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
13 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
27 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 200
16 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
16 Oct 2012 CH01 Director's details changed for Mr Reginald Paul Jefferson on 15 October 2012
16 Oct 2012 CH01 Director's details changed for Mrs Judith Marion Anderson Jefferson on 15 October 2012
22 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
04 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
30 Sep 2010 AD03 Register(s) moved to registered inspection location
30 Sep 2010 AD02 Register inspection address has been changed
30 Sep 2010 CH01 Director's details changed for Mr Reginald Paul Jefferson on 15 September 2010
30 Sep 2010 AD01 Registered office address changed from 37 St. Margaret's Street Canterbury CT1 2TU United Kingdom on 30 September 2010
25 Jun 2010 CERTNM Company name changed seria LTD\certificate issued on 25/06/10
  • RES15 ‐ Change company name resolution on 2010-06-22