- Company Overview for BENBROOK PARCELS LLP (OC412774)
- Filing history for BENBROOK PARCELS LLP (OC412774)
- People for BENBROOK PARCELS LLP (OC412774)
- More for BENBROOK PARCELS LLP (OC412774)
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 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
28 Nov 2018 | LLPSC01 | Notification of Josh Mackain as a person with significant control on 28 November 2018 | |
28 Nov 2018 | LLPSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 28 November 2018 | |
28 Nov 2018 | LLAP01 | Appointment of Mr Josh Mackain as a member on 12 November 2018 | |
28 Nov 2018 | LLPSC07 | Cessation of Sdg Secretaries Limited as a person with significant control on 28 November 2018 | |
14 Aug 2018 | LLCS01 | Confirmation statement made on 14 July 2018 with no updates | |
14 Aug 2018 | LLAD01 | Registered office address changed from 11 Giffard Way Long Crendon Aylesbury HP18 9DW England to Ground Floor 1 George Yard London EC3V 9DF on 14 August 2018 | |
14 Aug 2018 | LLPSC01 | Notification of Jonathan Bishop as a person with significant control on 23 October 2017 | |
23 Aug 2017 | LLCS01 | Confirmation statement made on 14 July 2017 with no updates | |
17 Aug 2017 | AA | Unaudited abridged accounts made up to 5 April 2017 | |
17 Aug 2017 | LLTM01 | Termination of appointment of Darren Hanlon as a member on 25 April 2017 | |
17 Aug 2017 | LLAA01 | Previous accounting period shortened from 31 July 2017 to 5 April 2017 | |
13 Mar 2017 | LLAD01 | Registered office address changed from Lower Ground Floor George Yard London EC3V 9DF England to 11 Giffard Way Long Crendon Aylesbury HP18 9DW on 13 March 2017 | |
13 Mar 2017 | LLAD01 | Registered office address changed from 73 Bicester Road Aylesbury HP19 9AN England to Lower Ground Floor George Yard London EC3V 9DF on 13 March 2017 | |
09 Feb 2017 | LLTM01 | Termination of appointment of Sdg Secretaries Limited as a member on 21 November 2016 | |
09 Feb 2017 | LLTM01 | Termination of appointment of Sdg Registrars Limited as a member on 21 November 2016 | |
04 Jan 2017 | LLAD01 | Registered office address changed from Suite 3, 41 Chalton Street London NW1 1JD United Kingdom to 73 Bicester Road Aylesbury HP19 9AN on 4 January 2017 | |
15 Dec 2016 | LLAP01 | Appointment of Mr Darren Hanlon as a member on 21 November 2016 | |
15 Dec 2016 | LLAP01 | Appointment of Mr Jonathan Bishop as a member on 26 September 2016 | |
15 Jul 2016 | LLIN01 | Incorporation of a limited liability partnership |