- Company Overview for BARRY BENSONS LTD (06852419)
- Filing history for BARRY BENSONS LTD (06852419)
- People for BARRY BENSONS LTD (06852419)
- Insolvency for BARRY BENSONS LTD (06852419)
- More for BARRY BENSONS LTD (06852419)
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 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021 | |
15 Oct 2020 | AD01 | Registered office address changed from 10 Space House Space Business Park Abbey Road Park Royal London NW10 7SU England to Langley House Park Road East Finchley London N2 8EY on 15 October 2020 | |
05 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2020 | LIQ02 | Statement of affairs | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2019 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
18 Jun 2018 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2018 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
15 Jun 2018 | AD01 | Registered office address changed from 15 Space House Space Business Park Abbey Road Park Royal London NW10 7SU England to 10 Space House Space Business Park Abbey Road Park Royal London NW10 7SU on 15 June 2018 | |
28 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
12 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from 39a Unimix House Abbey Road Park Royal London NW10 7TR to 15 Space House Space Business Park Abbey Road Park Royal London NW10 7SU on 19 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
29 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
17 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |