- Company Overview for BENCHILL LOGISTICS LTD (09176082)
- Filing history for BENCHILL LOGISTICS LTD (09176082)
- People for BENCHILL LOGISTICS LTD (09176082)
- More for BENCHILL LOGISTICS LTD (09176082)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2023 | DS01 | Application to strike the company off the register | |
03 Mar 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 2 March 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 2 March 2023 | |
02 Mar 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 25 February 2023 | |
02 Mar 2023 | PSC07 | Cessation of Ashleigh Cosser as a person with significant control on 25 February 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 25 February 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Ashleigh Cosser as a director on 25 February 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from 9 Mayfair Drive Nuneaton CV10 8PR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2 March 2023 | |
21 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
10 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
19 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
19 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 318 Watford Way London NW4 4UY England to 9 Mayfair Drive Nuneaton CV10 8PR on 15 October 2019 | |
15 Oct 2019 | PSC07 | Cessation of Marius-Dan Ionescu as a person with significant control on 24 September 2019 | |
15 Oct 2019 | PSC01 | Notification of Ashleigh Cosser as a person with significant control on 24 September 2019 | |
15 Oct 2019 | AP01 | Appointment of Ms Ashleigh Cosser as a director on 24 September 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Marius-Dan Ionescu as a director on 24 September 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
16 May 2019 | AA | Micro company accounts made up to 31 August 2018 |