- Company Overview for BENCHER LIMITED (08663523)
- Filing history for BENCHER LIMITED (08663523)
- People for BENCHER LIMITED (08663523)
- More for BENCHER LIMITED (08663523)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2015 | AD01 | Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England to First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS on 11 June 2015 | |
06 Aug 2014 | CERTNM |
Company name changed floors 2 go LIMITED\certificate issued on 06/08/14
|
|
06 Aug 2014 | CONNOT | Change of name notice | |
09 May 2014 | AD01 | Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England on 9 May 2014 | |
09 May 2014 | AD01 | Registered office address changed from 28 Lichfield Street Tamworth B79 7QE on 9 May 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
17 Feb 2014 | AR01 | Annual return made up to 17 February 2014 with full list of shareholders | |
17 Feb 2014 | AP01 | Appointment of Mr Robert Adrian Hodges as a director | |
17 Feb 2014 | AP01 | Appointment of Mr Richard Joseph Hodges as a director | |
17 Feb 2014 | TM01 | Termination of appointment of David Vizor as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Parjinder Sangha as a director | |
21 Oct 2013 | CERTNM |
Company name changed F2G swap one LIMITED\certificate issued on 21/10/13
|
|
21 Oct 2013 | CONNOT | Change of name notice | |
27 Aug 2013 | NEWINC |
Incorporation
|