BENIDA NOMINEE SERVICE LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Registered office address changed from 2th Floor 22 Eastcheap London EC3M 1EU England to Suite 2 484 Kings Road London SW10 0LF on 2024-11-11

View Document

30/06/2430 June 2024 Notification of a person with significant control statement

View Document

30/06/2430 June 2024 Cessation of Dmp & Partners Ltd as a person with significant control on 2024-01-01

View Document

06/12/236 December 2023 Annual accounts for year ending 06 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

11/11/2311 November 2023 Director's details changed for Mr. Davide Giovanni Dolce on 2023-11-02

View Document

02/11/232 November 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Suite 2 484 Kings Road London SW10 0LF on 2023-11-02

View Document

05/06/235 June 2023 Change of details for Dd Legal & Partners Ltd as a person with significant control on 2023-05-04

View Document

09/11/229 November 2022 Incorporation

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