- Company Overview for BENPROP-ONG ALPHA LIMITED (07487220)
- Filing history for BENPROP-ONG ALPHA LIMITED (07487220)
- People for BENPROP-ONG ALPHA LIMITED (07487220)
- Insolvency for BENPROP-ONG ALPHA LIMITED (07487220)
- More for BENPROP-ONG ALPHA LIMITED (07487220)
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) |
---|---|---|---|
13 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jun 2019 | AD01 | Registered office address changed from C/O Arc Insolvency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 10 June 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Arc Insolvency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 13 March 2019 | |
12 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2019 | LIQ01 | Declaration of solvency | |
01 Feb 2019 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
06 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Jun 2016 | AD01 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 May 2014 | AD01 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN on 21 May 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
23 Jan 2014 | AD01 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 23 January 2014 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Sep 2013 | AD01 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders |