THE BENNU THERAPY GARDEN LTD
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 29/03/2529 March 2025 | Application to strike the company off the register |
| 22/02/2522 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
| 06/06/246 June 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 19/09/2319 September 2023 | Micro company accounts made up to 2023-02-28 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 05/11/215 November 2021 | Micro company accounts made up to 2021-02-28 |
| 05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 24/02/2024 February 2020 | SAIL ADDRESS CHANGED FROM: C/O THE BENNU THERAPY GARDEN 170A FRONT STREET CHESTER-LE-STREET DURHAM DH3 3AZ UNITED KINGDOM |
| 23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 08/11/198 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 09/11/189 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON THERESA FORSTER |
| 23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 17/07/1717 July 2017 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 4 DRYBURN VIEW DURHAM DH1 5AP |
| 03/06/173 June 2017 | DISS40 (DISS40(SOAD)) |
| 09/05/179 May 2017 | FIRST GAZETTE |
| 08/02/178 February 2017 | DISS40 (DISS40(SOAD)) |
| 07/02/177 February 2017 | FIRST GAZETTE |
| 02/02/172 February 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
| 09/03/169 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON THERESA FORSTER / 19/07/2013 |
| 18/03/1518 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FORSTER / 19/07/2013 |
| 18/03/1518 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 24/06/1424 June 2014 | DISS40 (DISS40(SOAD)) |
| 23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 4 DRYBURN VIEW DURHAM DH1 5AP ENGLAND |
| 23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 68 WOOD TERRACE MONKTON VILLAGE JARROW TYNE & WEAR NE32 5LU ENGLAND |
| 23/06/1423 June 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 10/06/1410 June 2014 | FIRST GAZETTE |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 18/02/1318 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 19/10/1219 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 16/02/1216 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 16/02/1216 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC |
| 16/02/1216 February 2012 | SAIL ADDRESS CREATED |
| 02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 68 WOOD TERRACE MONKTON VILLAGE JARROW TYNE & WEAR NE32 5LU ENGLAND |
| 11/02/1111 February 2011 | 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