Advanced company searchLink opens in new window

BENS VOICE LIMITED

Company number 08116486

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)
16 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2024 DS01 Application to strike the company off the register
19 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
19 Apr 2024 TM01 Termination of appointment of David Oliver Charles Stuart Snell as a director on 31 March 2024
05 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
22 Jun 2023 AD01 Registered office address changed from 42 42 Second Avenue Acton London W3 7RX United Kingdom to 80 South Gipsy Road Welling DA16 1JD on 22 June 2023
22 Jun 2023 AD02 Register inspection address has been changed from 40 Normanhurst Avenue Bexleyheath Kent DA7 4TS England to 80 South Gipsy Road Welling DA16 1JD
02 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
27 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Nov 2018 AD01 Registered office address changed from 149 Hamlet Gardens London W6 0TR to 42 42 Second Avenue Acton London W3 7RX on 28 November 2018
26 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
26 Jun 2017 PSC01 Notification of Benjamin Charles Blain Fairman as a person with significant control on 1 July 2016
27 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
24 Jun 2016 AD02 Register inspection address has been changed to 40 Normanhurst Avenue Bexleyheath Kent DA7 4TS