M.BENNING LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 23/05/2423 May 2024 | Compulsory strike-off action has been suspended |
| 23/05/2423 May 2024 | Compulsory strike-off action has been suspended |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 04/08/234 August 2023 | Satisfaction of charge 102119900003 in full |
| 04/08/234 August 2023 | Satisfaction of charge 102119900004 in full |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/04/2228 April 2022 | Registration of charge 102119900003, created on 2022-04-28 |
| 07/02/227 February 2022 | Amended micro company accounts made up to 2020-06-30 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
| 21/01/2221 January 2022 | Registration of charge 102119900002, created on 2022-01-21 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
| 12/07/2112 July 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/08/2016 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJIT SINGH BENNING |
| 28/05/1928 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 29/01/1929 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102119900001 |
| 17/10/1817 October 2018 | DISS40 (DISS40(SOAD)) |
| 16/10/1816 October 2018 | FIRST GAZETTE |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
| 02/07/182 July 2018 | DIRECTOR APPOINTED MRS MANJIT KAUR BENNING |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/03/188 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
| 07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL UNITED KINGDOM |
| 02/06/162 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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