BENEDICT MACKENZIE RECOVERY LIMITED

07769908
93 TABERNACLE STREET LONDON EC2A 4BA

Documents

Documents
Date Category Description Pages
06 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
13 May 2022 accounts Annual Accounts 8 Buy now
13 May 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 42 Buy now
13 May 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
13 May 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2021 officers Change of particulars for director (Mrs Carrie Ann James) 2 Buy now
20 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2021 accounts Annual Accounts 7 Buy now
16 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/20 44 Buy now
14 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
09 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 1 Buy now
09 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/20 3 Buy now
26 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/19 1 Buy now
26 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/19 3 Buy now
30 Sep 2020 accounts Annual Accounts 6 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2019 accounts Annual Accounts 6 Buy now
29 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Dec 2018 accounts Annual Accounts 8 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
13 Dec 2018 restoration Administrative Restoration Company 3 Buy now
13 Nov 2018 gazette Gazette Dissolved Compulsory 1 Buy now
28 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2018 officers Appointment of director (Mrs Carrie Ann James) 2 Buy now
06 Nov 2017 officers Termination of appointment of director (David Frank Perkins) 1 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 6 Buy now
24 May 2017 officers Termination of appointment of director (Graham Peter Petersen) 2 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 officers Appointment of director (Mr David Frank Perkins) 2 Buy now
01 Aug 2016 officers Termination of appointment of director (Grant Lane Pegg) 1 Buy now
29 Jun 2016 accounts Annual Accounts 6 Buy now
03 Nov 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
30 Mar 2015 officers Termination of appointment of director (Rupert Graham Mullins) 1 Buy now
26 Mar 2015 officers Termination of appointment of director (Julie Patricia Vahey) 1 Buy now
05 Mar 2015 mortgage Registration of a charge 20 Buy now
10 Jan 2015 officers Termination of appointment of director (Kevin James Wilson Weir) 1 Buy now
07 Jan 2015 officers Termination of appointment of director (Valerie Laura Neave) 1 Buy now
23 Sep 2014 annual-return Annual Return 9 Buy now
24 Jun 2014 accounts Annual Accounts 6 Buy now
07 Oct 2013 annual-return Annual Return 9 Buy now
03 Oct 2013 capital Return of Allotment of shares 3 Buy now
12 Jun 2013 accounts Annual Accounts 6 Buy now
08 Mar 2013 officers Appointment of director (Mr Grant Lane Pegg) 2 Buy now
16 Dec 2012 annual-return Annual Return 8 Buy now
16 Dec 2012 officers Change of particulars for director (Mr Rupert Graham Mullins) 2 Buy now
12 Sep 2011 incorporation Incorporation Company 12 Buy now