Advanced company searchLink opens in new window

BENUZUSAX LTD

Company number 11003890

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2019 DS01 Application to strike the company off the register
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
05 Jul 2019 AA Micro company accounts made up to 5 April 2019
15 Jan 2019 AD01 Registered office address changed from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales to Office 10 Chenevare Mews High Street Kinver DY7 6HF on 15 January 2019
01 Nov 2018 PSC07 Cessation of Paul Andrew Westhead as a person with significant control on 25 October 2017
25 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
31 Jul 2018 PSC01 Notification of Aurelia Zabala as a person with significant control on 25 October 2017
28 Jun 2018 AA01 Current accounting period extended from 31 October 2018 to 5 April 2019
16 Jan 2018 AD01 Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB on 16 January 2018
05 Jan 2018 TM01 Termination of appointment of Paul Andrew Westhead as a director on 25 October 2017
05 Jan 2018 AP01 Appointment of Ms Aurelia Zabala as a director on 25 October 2017
14 Nov 2017 AD01 Registered office address changed from 73 Worcester Road Blackpool FY3 9SY United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 14 November 2017
10 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-10
  • GBP 1