- Company Overview for BENJI CARE AND EDUCATION FOR YOUNG PEOPLE (07616507)
- Filing history for BENJI CARE AND EDUCATION FOR YOUNG PEOPLE (07616507)
- People for BENJI CARE AND EDUCATION FOR YOUNG PEOPLE (07616507)
- More for BENJI CARE AND EDUCATION FOR YOUNG PEOPLE (07616507)
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 |