BENU DISTRIBUTION LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1914 October 2019 APPLICATION FOR STRIKING-OFF

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERRYWHITE GROUP LTD

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

05/09/185 September 2018 CESSATION OF BERRYWHITE LIMITED AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

10/09/1710 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLFRED MARK JENNINGS / 04/08/2016

View Document

10/09/1710 September 2017 PSC'S CHANGE OF PARTICULARS / BERRYWHITE LIMITED / 04/10/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

05/06/165 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLFRED MARK JENNINGS / 03/06/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLFRED MARK JENNINGS / 22/07/2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/11/1322 November 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

22/11/1322 November 2013 10/06/13 STATEMENT OF CAPITAL GBP 105

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/02/1312 February 2013 DISS40 (DISS40(SOAD))

View Document

11/02/1311 February 2013 Annual return made up to 28 August 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/10/1118 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLFRED MARK JENNINGS / 15/08/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 2ND FLOOR, 14 HAYS MEWS LONDON W1J 5PT UNITED KINGDOM

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR ANDREW WILLFRED MARK JENNINGS

View Document

19/10/1019 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/107 September 2010 COMPANY NAME CHANGED D'ITALIA LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM C/O GRIFFITHS AND PEGG (CHARTERED ACCOUNTANTS) 42 / 43 REDDAL HILL ROAD CRADLEY HEATH WEST MIDLANDS B64 5JS UNITED KINGDOM

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE BAKER

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENNINGS

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 2ND FLOOR 14 HAYS MEWS MAYFAIR LONDON W1J 5PT

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRIS LONG

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED ANDREW JENNINGS

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED TERENCE ARTHUR BAKER

View Document

30/10/0930 October 2009 CORPORATE SECRETARY APPOINTED AGK SECRETARIAL LTD

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY EMMA PATTERSON LONG

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 37 IFIELD ROAD LONDON SW10 9AX

View Document

28/08/0928 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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