BENNYTHEJUDGE LTD

Company Documents

DateDescription
09/05/169 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/169 February 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/09/1516 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1516 September 2015 SPECIAL RESOLUTION TO WIND UP

View Document

16/09/1516 September 2015 DECLARATION OF SOLVENCY

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 CURREXT FROM 31/01/2015 TO 31/07/2015

View Document

02/02/152 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENEDETTO MARIA ANTONIO LO GIUDICE / 25/11/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENEDETTO MARIA ANTONIO LO GIUDICE / 31/01/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
48 TIMES SQUARE
HOOPER STREET
LONDON
E1 8GD
UNITED KINGDOM

View Document

28/01/1328 January 2013 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