- Company Overview for BENSHIRE HARTFORD LIMITED (09377071)
- Filing history for BENSHIRE HARTFORD LIMITED (09377071)
- People for BENSHIRE HARTFORD LIMITED (09377071)
- More for BENSHIRE HARTFORD LIMITED (09377071)
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 May 2022 | AD01 | Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to The Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront SA1 8QY on 5 May 2022 | |
18 Jan 2021 | PSC07 | Cessation of Joseph Henry Guilio Fusco as a person with significant control on 28 April 2017 | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Aug 2018 | DS01 | Application to strike the company off the register | |
02 Jul 2018 | AD01 | Registered office address changed from C/O Accountants-E-Services Ltd 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2 July 2018 | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2017 | TM01 | Termination of appointment of Joseph Henry Guilio Fusco as a director on 28 April 2017 | |
27 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from 15 Trem Y Mynydd Burry Port Carms SA16 0FZ United Kingdom to C/O Accountants-E-Services Ltd 112 Walter Road Swansea SA1 5QQ on 4 October 2016 | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
28 Jul 2015 | AP01 | Appointment of Mr Joseph Henry Guilio Fusco as a director on 28 July 2015 | |
25 Jun 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 July 2015 | |
08 Jan 2015 | CERTNM |
Company name changed venture hartford LIMITED\certificate issued on 08/01/15
|
|
07 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-07
|