BARRY BENSONS LTD

Company Documents

DateDescription
31/03/2231 March 2022 Final Gazette dissolved following liquidation

View Document

31/12/2131 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

25/10/2125 October 2021 Liquidators' statement of receipts and payments to 2021-09-23

View Document

12/07/2112 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-12

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

18/06/1818 June 2018 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 15 SPACE HOUSE SPACE BUSINESS PARK ABBEY ROAD PARK ROYAL LONDON NW10 7SU ENGLAND

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

28/12/1728 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

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

View Accounts

12/03/1612 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 39A UNIMIX HOUSE ABBEY ROAD PARK ROYAL LONDON NW10 7TR

View Document

06/11/156 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

17/08/1417 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 11A REDBRIDGE LANE EAST ILFORD ESSEX IG4 5ET ENGLAND

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM OSBORN HOUSE 9-13 OSBORN STREET LONDON E1 6TD UNITED KINGDOM

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY MOHAMMED SULAMAN

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR SHERJEEL MAHMOOD KHAN

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SULAMAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM WEST DRAYTON BUSINESS PARK STATION APPROACH WEST DRAYTON MIDDLESEX UB7 9DY UNITED KINGDOM

View Document

15/09/1115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR HAROON QURESHI

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED MUSA SULAMAN / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED MUSA SULAMAN / 06/04/2010

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR HAROON QURESHI

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 177 HARROW ROAD PADDINGTON CENTRAL LONDON W2 6NB UNITED KINGDOM

View Document

03/07/093 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED SULAMAN / 03/07/2009

View Document

19/03/0919 March 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