BENITT LIMITED

06469193
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
22 Jun 2022 gazette Gazette Dissolved Liquidation 1 Buy now
22 Mar 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
18 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
05 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
20 Aug 2019 officers Termination of appointment of director (Desmond Williams) 1 Buy now
02 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
11 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2018 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
09 May 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
09 May 2018 resolution Resolution 1 Buy now
12 Mar 2018 accounts Amended Accounts 6 Buy now
09 Mar 2018 accounts Amended Accounts 6 Buy now
09 Mar 2018 accounts Amended Accounts 6 Buy now
19 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 11 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2017 officers Termination of appointment of director (Eugenia Jocelyn Browne) 1 Buy now
30 Dec 2016 accounts Annual Accounts 6 Buy now
28 Jul 2016 officers Appointment of director (Ms Eugenia Jocelyn Browne) 2 Buy now
28 Jul 2016 officers Termination of appointment of director (David Hewitt) 1 Buy now
14 Jan 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
14 Oct 2015 officers Appointment of director (Mr David Hewitt) 2 Buy now
18 May 2015 officers Termination of appointment of director (Eugenia Williams) 1 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 officers Change of particulars for director (Mr Desmond Williams) 2 Buy now
20 Nov 2014 officers Appointment of director (Mrs Eugenia Williams) 2 Buy now
04 Nov 2014 accounts Annual Accounts 6 Buy now
10 Jan 2014 annual-return Annual Return 3 Buy now
25 Oct 2013 accounts Annual Accounts 6 Buy now
17 Jul 2013 mortgage Registration of a charge 24 Buy now
14 Jan 2013 annual-return Annual Return 3 Buy now
29 Dec 2012 accounts Annual Accounts 4 Buy now
08 Oct 2012 officers Termination of appointment of secretary (Bernard Eldridge) 1 Buy now
18 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 accounts Amended Accounts 3 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
09 Jan 2011 annual-return Annual Return 4 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Change of particulars for director (Desmond Williams) 2 Buy now
04 Dec 2009 accounts Annual Accounts 3 Buy now
03 Feb 2009 annual-return Return made up to 10/01/09; full list of members 3 Buy now
03 Feb 2009 officers Appointment terminated director david hewitt 1 Buy now
15 Dec 2008 officers Director appointed desmond williams 2 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from, 49 dale view avenue, chingford, london, london, E4 6PJ 1 Buy now
25 Feb 2008 officers Secretary appointed mr bernard eldridge 1 Buy now
25 Feb 2008 officers Director appointed mr david hewitt 1 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
18 Feb 2008 officers Secretary resigned 1 Buy now
10 Jan 2008 incorporation Incorporation Company 14 Buy now