BENJER CONSULTANTS LIMITED

Company Documents

DateDescription
23/01/1823 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/11/177 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1726 October 2017 APPLICATION FOR STRIKING-OFF

View Document

11/06/1711 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHYTE

View Document

15/04/1515 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 01/01/15 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WHYTE / 28/01/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR CRAIG WHYTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED 07570077 LIMITED
CERTIFICATE ISSUED ON 10/02/14

View Document

03/02/143 February 2014 COMPANY RESTORED ON 03/02/2014

View Document

03/02/143 February 2014 COMPANY NAME CHANGED ICONIX
CERTIFICATE ISSUED ON 03/02/14

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/02/143 February 2014 Annual return made up to 18 March 2013 with full list of shareholders

View Document

29/10/1329 October 2013 STRUCK OFF AND DISSOLVED

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MRS ADELE ELIZABETH MCCARROLL

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHYTE

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM
SJD ACCOUNTANCY HIGH TREES
HILLFIELD ROAD
HEMEL HEMPSTEAD
HERTS
HP2 4AY
UNITED KINGDOM

View Document

26/03/1226 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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