BENJAMIN HAMANDISHE SUPPORT WORK LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/02/218 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

14/04/2014 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 63 POOL HAYES LANE WILLENHALL WEST MIDLANDS WV12 4PX UNITED KINGDOM

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1813 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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