- Company Overview for BENEDICT HULME LIMITED (09640404)
- Filing history for BENEDICT HULME LIMITED (09640404)
- People for BENEDICT HULME LIMITED (09640404)
- More for BENEDICT HULME LIMITED (09640404)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2020 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
04 Jun 2020 | PSC01 | Notification of Darren Richard Divall as a person with significant control on 1 December 2019 | |
04 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 4 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Darren Richard Divall as a director on 1 December 2019 | |
26 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 26 May 2020 | |
18 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
13 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|