BENTLEYEJAME LTD
Company Documents
| Date | Description |
|---|---|
| 03/05/223 May 2022 | First Gazette notice for voluntary strike-off |
| 03/05/223 May 2022 | First Gazette notice for voluntary strike-off |
| 22/04/2222 April 2022 | Application to strike the company off the register |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 14/01/2114 January 2021 | CESSATION OF JONATHAN ISENRING AS A PSC |
| 14/01/2114 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA GRACE BUEN |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 95 ABBOTTS WALK BEXLEYHEATH KENT DA7 5RN |
| 27/08/1927 August 2019 | CURRSHO FROM 31/05/2020 TO 05/04/2020 |
| 28/06/1928 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ISENRING |
| 25/06/1925 June 2019 | DIRECTOR APPOINTED MRS ANA GRACE BUEN |
| 11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 8 CLIFTON CRESCENT HORBURY WAKEFIELD WF4 6JN UNITED KINGDOM |
| 22/05/1922 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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