Advanced company searchLink opens in new window

BENNETT INVESTMENTS LIMITED

Company number 13329978

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2023 DS01 Application to strike the company off the register
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 CH01 Director's details changed for Mr Ross James Anthony Palmer on 1 March 2022
07 Mar 2022 PSC04 Change of details for Mr Ross James Anthony Palmer as a person with significant control on 1 March 2022
07 Mar 2022 AD01 Registered office address changed from Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to Bm Centre 11 st. Martins Close Winchester SO23 0HD on 7 March 2022
23 Feb 2022 PSC04 Change of details for Mr Ross James Anthony Palmer as a person with significant control on 29 December 2021
23 Feb 2022 AD01 Registered office address changed from 1347a London Road London SW16 4BE England to Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 23 February 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
04 Jan 2022 AP01 Appointment of Mr Ross James Anthony Palmer as a director on 5 October 2021
04 Jan 2022 PSC01 Notification of Ross James Anthony Palmer as a person with significant control on 5 October 2021
04 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 1347a London Road London SW16 4BE on 4 January 2022
30 Dec 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 29 December 2021
30 Dec 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 29 December 2021
17 Dec 2021 CERTNM Company name changed barkley investments LIMITED\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-16
16 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 16 November 2021
16 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 16 November 2021
12 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-12
  • GBP 100