Advanced company searchLink opens in new window

BENJI CARE AND EDUCATION FOR YOUNG PEOPLE

Company number 07616507

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)
22 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
19 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 30 April 2017
30 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with no updates
13 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016
13 Jun 2016 AR01 Annual return made up to 15 May 2016 no member list
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
25 Jun 2015 AR01 Annual return made up to 15 May 2015 no member list
22 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
22 Jul 2014 AR01 Annual return made up to 15 May 2014 no member list
02 Sep 2013 AR01 Annual return made up to 15 May 2013 no member list
02 Sep 2013 TM01 Termination of appointment of Chantene Deysel as a director
02 Sep 2013 TM01 Termination of appointment of Amoree Deysel as a director
02 Sep 2013 AD01 Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 2 September 2013
02 Sep 2013 TM02 Termination of appointment of Antoine Deysel as a secretary
09 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
19 Jun 2013 AA Accounts for a dormant company made up to 30 April 2012
05 Jun 2013 CH01 Director's details changed for Mrs Chantene Deysel on 5 June 2013
05 Jun 2013 CH01 Director's details changed for Mrs Amoree Deysel on 5 June 2013
16 May 2012 AR01 Annual return made up to 15 May 2012 no member list
01 May 2012 CH01 Director's details changed for Mrs Claudette Elizabeth Deysel on 1 May 2012
19 May 2011 CH01 Director's details changed for Mrs Claudette Elizabeth Deysel on 19 May 2011
19 May 2011 AD01 Registered office address changed from C/O Claudette Deysel Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 19 May 2011