- Company Overview for BENDHILL LIMITED (07397862)
- Filing history for BENDHILL LIMITED (07397862)
- People for BENDHILL LIMITED (07397862)
- Charges for BENDHILL LIMITED (07397862)
- More for BENDHILL LIMITED (07397862)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2016 | DS01 | Application to strike the company off the register | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 5 October 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
31 Mar 2016 | AP01 | Appointment of Simone Charisse Raymin as a director on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Henry Kamal Raymin as a director on 31 March 2016 | |
06 Dec 2015 | TM01 | Termination of appointment of Henry Kamal Raymin as a director on 1 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
20 Oct 2015 | AD01 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 20 October 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 5 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 5 October 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
19 Mar 2013 | AA | Total exemption small company accounts made up to 5 October 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 14 November 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 5 October 2011 | |
18 Jun 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 5 October 2011 | |
25 Jan 2012 | TM01 | Termination of appointment of Emil Mazin as a director | |
05 Dec 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
12 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Nov 2011 | AP03 | Appointment of Henry Kamal Raymin as a secretary | |
09 Nov 2011 | AD01 | Registered office address changed from , Unit 1 10 Great Eastern Street, London, EC2A 3NT on 9 November 2011 | |
03 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |