BENIDA NOMINEE SERVICE LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
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 |
30/06/2430 June 2024 | Notification of a person with significant control statement |
30/06/2430 June 2024 | Cessation of Dmp & Partners Ltd as a person with significant control on 2024-01-01 |
06/12/236 December 2023 | Annual accounts for year ending 06 Dec 2023 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-08 with updates |
11/11/2311 November 2023 | Director's details changed for Mr. Davide Giovanni Dolce on 2023-11-02 |
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 |
05/06/235 June 2023 | Change of details for Dd Legal & Partners Ltd as a person with significant control on 2023-05-04 |
09/11/229 November 2022 | Incorporation |
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