- Company Overview for CORPORATE HUMAN RIGHTS BENCHMARK LIMITED (10654558)
- Filing history for CORPORATE HUMAN RIGHTS BENCHMARK LIMITED (10654558)
- People for CORPORATE HUMAN RIGHTS BENCHMARK LIMITED (10654558)
- More for CORPORATE HUMAN RIGHTS BENCHMARK LIMITED (10654558)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2022 | DS01 | Application to strike the company off the register | |
23 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jul 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
25 Mar 2020 | CH01 | Director's details changed for Ms Margaret Wachenfeld on 16 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr John Clive Morrison on 22 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Philip Owen Axson Bloomer on 20 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from Second Floor 2-8 Scrutton Street London EC2A 4RT United Kingdom to 90 High Holborn London WC1V 6LJ on 25 March 2020 | |
28 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
26 Mar 2019 | CH01 | Director's details changed for Ms Margaret Wachenfeld on 21 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Peter John Webster on 21 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Ms Margaret Wachenfeld on 21 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Gerbrand Haverkamp on 20 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Philip Owen Axson Bloomer on 17 March 2019 | |
03 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Jun 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
06 Mar 2017 | NEWINC | Incorporation |