BENTLEYEJAME LTD

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

22/04/2222 April 2022 Application to strike the company off the register

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

14/01/2114 January 2021 CESSATION OF JONATHAN ISENRING AS A PSC

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA GRACE BUEN

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 95 ABBOTTS WALK BEXLEYHEATH KENT DA7 5RN

View Document

27/08/1927 August 2019 CURRSHO FROM 31/05/2020 TO 05/04/2020

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ISENRING

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MRS ANA GRACE BUEN

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 8 CLIFTON CRESCENT HORBURY WAKEFIELD WF4 6JN UNITED KINGDOM

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information