BEN&ANDREW HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-21 with updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/03/232 March 2023 | Notification of Goodhumans U.K. Limited as a person with significant control on 2023-02-24 |
| 02/03/232 March 2023 | Cessation of Benjamin Charles Gallagher as a person with significant control on 2023-02-24 |
| 02/03/232 March 2023 | Cessation of Andrew David Miguel Missingham as a person with significant control on 2023-02-24 |
| 02/03/232 March 2023 | Termination of appointment of Andrew David Miguel Missingham as a director on 2023-02-24 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 22/12/2122 December 2021 | Memorandum and Articles of Association |
| 22/12/2122 December 2021 | Statement of company's objects |
| 22/12/2122 December 2021 | Resolutions |
| 22/12/2122 December 2021 | Resolutions |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
| 15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/01/1924 January 2019 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
| 28/06/1828 June 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES GALLAGHER / 18/06/2018 |
| 28/06/1828 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MIGUEL MISSINGHAM / 18/06/2018 |
| 28/06/1828 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID MIGUEL MISSINGHAM / 18/06/2018 |
| 28/06/1828 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES GALLAGHER / 18/06/2018 |
| 28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM |
| 10/05/1810 May 2018 | 27/04/18 STATEMENT OF CAPITAL GBP 100 |
| 22/01/1822 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company