BENEDICT-FU LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2022-04-08 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/06/2111 June 2021 03/04/21 TOTAL EXEMPTION FULL

View Document

03/04/213 April 2021 Annual accounts for year ending 03 Apr 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

28/08/2028 August 2020 04/04/20 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

12/07/1912 July 2019 06/04/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 Annual accounts for year ending 06 Apr 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

04/07/184 July 2018 07/04/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 Annual accounts for year ending 07 Apr 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

01/08/171 August 2017 08/04/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 PREVSHO FROM 14/04/2017 TO 08/04/2017

View Document

08/04/178 April 2017 Annual accounts for year ending 08 Apr 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 9 April 2016

View Document

09/04/169 April 2016 Annual accounts for year ending 09 Apr 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 11 April 2015

View Document

11/04/1511 April 2015 Annual accounts for year ending 11 Apr 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 12 April 2014

View Document

12/04/1412 April 2014 Annual accounts for year ending 12 Apr 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 13 April 2013

View Document

13/04/1313 April 2013 Annual accounts for year ending 13 Apr 2013

View Accounts

20/02/1320 February 2013 SECRETARY APPOINTED MR SEE LAM FU

View Document

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 14 April 2012

View Document

03/09/123 September 2012 PREVSHO FROM 22/04/2012 TO 14/04/2012

View Document

19/01/1219 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 16 April 2011

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 17 April 2010

View Document

02/02/102 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIU PING FU / 01/10/2009

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY COMPANY SERVICES ORG UK LIMITED

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 18 April 2009

View Document

24/01/0924 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 19 April 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/04/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/06

View Document

23/08/0623 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 22/04/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/04/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/04/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/04/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/04/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 34B CHRISTCHURCH AVENUE KILBURN LONDON NW6 7QR

View Document

17/12/0117 December 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 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