BENEDICT PARTNERSHIP LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

04/11/224 November 2022 Application to strike the company off the register

View Document

04/11/224 November 2022 Termination of appointment of Solomon Samuel Benedict Nagarajan as a director on 2022-11-01

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/04/2118 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 153 VALLEY GARDENS KINGSWAY, QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 2DW UNITED KINGDOM

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 91 DEWFALLS DRIVE, BRADLEY STOKE BRISTOL AVON BS32 9BW UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 91 DEWFALLS DRIVE 91 DEWFALLS DRIVE BRADLEY STOKE BRISTOL BS32 9DW UNITED KINGDOM

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR ANTONY PASCHAL SELWYN BENEDICT NAGARAJAN

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1624 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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