Advanced company searchLink opens in new window

BENEMEN UK LTD

Company number 09074296

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)
05 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2024 DS01 Application to strike the company off the register
29 Jun 2024 AA Micro company accounts made up to 31 December 2023
14 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
14 Jun 2023 PSC05 Change of details for Enreach Oy as a person with significant control on 7 June 2023
25 May 2023 AA Micro company accounts made up to 31 December 2022
15 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
15 Jun 2022 PSC05 Change of details for Benemen Oy as a person with significant control on 20 May 2022
15 Apr 2022 AA Micro company accounts made up to 31 December 2021
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2021 TM01 Termination of appointment of Taavi Riku Rissanen as a director on 19 May 2021
20 Jul 2021 AP01 Appointment of Mr Stijn Nijhuis as a director on 19 May 2021
20 Jul 2021 AP01 Appointment of Mr Martijn Nicolaas Albertus Van Der Pas as a director on 19 May 2021
20 Jul 2021 TM01 Termination of appointment of Matti Tapani Heikkonen as a director on 19 May 2021
22 Apr 2021 AA Micro company accounts made up to 31 December 2020
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
18 May 2020 TM01 Termination of appointment of Jouni Purontaus as a director on 6 May 2020
18 May 2020 AP01 Appointment of Mr Matti Tapani Heikkonen as a director on 6 May 2020
18 May 2020 AP01 Appointment of Mr Taavi Riku Rissanen as a director on 6 May 2020
16 May 2020 AA Total exemption full accounts made up to 31 December 2019
15 Nov 2019 AD01 Registered office address changed from Unit 102 C/O Samara and Co 118-122 College Road Unit 102 Metroline House Harrow HA1 1BQ England to C/O Samara & Co Unit 102, Metroline House 118-122 College Road Harrow HA1 1BQ on 15 November 2019
23 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with no updates