- Company Overview for BENHILL LIMITED (11893811)
- Filing history for BENHILL LIMITED (11893811)
- People for BENHILL LIMITED (11893811)
- More for BENHILL LIMITED (11893811)
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) |
---|---|---|---|
10 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2022 | DS01 | Application to strike the company off the register | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Mar 2021 | PSC04 | Change of details for Mr Mohammed Mujibur Rahman as a person with significant control on 6 April 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 2a Crossroads Church Road Wilstead Bedford MK45 3HJ England to 9-15 Windsor House Adelaide Street Luton LU1 5BJ on 28 October 2020 | |
28 Oct 2020 | PSC04 | Change of details for Mr Mohammed Mujibur Rahman as a person with significant control on 28 October 2020 | |
28 Oct 2020 | CH01 | Director's details changed for Mr Mohammed Mujibur Rahman on 28 October 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
28 Aug 2019 | AD01 | Registered office address changed from 2 Crossroads Church Road Bedford Bedfordshire MK45 3HJ United Kingdom to 2a Crossroads Church Road Wilstead Bedford MK45 3HJ on 28 August 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mr Mohammed Mujibar Rahman on 28 August 2019 | |
28 Aug 2019 | PSC04 | Change of details for Mr Mohammed Mujibar Rahman as a person with significant control on 28 August 2019 | |
20 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-20
|