TM02 |
3rd April 2023 - the day secretary's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2nd March 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd March 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 9th April 2019
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th June 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
25th May 2022 - the day director's appointment was terminated
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 25th May 2022
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th April 2022. New Address: C/O Capitol Carpets of Chelsea, 236 Westbourne Park Road London W11 1EL. Previous address: 236 C/O Capitol Carpets of Chelsea 236 Westbourne Park Road London W11 1EL England
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed bentley felix holdings LTDcertificate issued on 08/04/22
filed on: 8th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 7th, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 9th, November 2021
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th November 2020. New Address: 236 C/O Capitol Carpets of Chelsea 236 Westbourne Park Road London W11 1EL. Previous address: 2 B Chepstow Road Notting Hill London W2 5BH England
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2020 to 31st March 2020
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 6th, August 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th May 2019: 400.00 GBP
filed on: 31st, July 2019
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, April 2019
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 9th April 2019: 200.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|