- Company Overview for BENS VOICE LIMITED (08116486)
- Filing history for BENS VOICE LIMITED (08116486)
- People for BENS VOICE LIMITED (08116486)
- More for BENS VOICE LIMITED (08116486)
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
|
|
24 Jun 2016 | AD02 | Register inspection address has been changed to 40 Normanhurst Avenue Bexleyheath Kent DA7 4TS |