GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/07/28
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/07/09
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, April 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/14
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/01/01
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 18th, August 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/14
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 29th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/14
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 2nd, January 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
|
SH01 |
241.50 GBP is the capital in company's statement on 2017/11/17
filed on: 30th, October 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/08/14
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 5th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/08/14
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/08/22.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
197.50 GBP is the capital in company's statement on 2017/08/22
filed on: 21st, September 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 6 st Georges Circus St. Georges Circus London SE1 6FE England on 2017/08/25 to Clarence Centre for Enterprise 6 st. Georges Circus Southwark London SE1 6FE
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/08/14
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/05/05
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
166.00 GBP is the capital in company's statement on 2017/02/01
filed on: 25th, April 2017
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2017/02/01
filed on: 24th, April 2017
| capital
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 6th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/08
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/11/04 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bento Systems Limited 6 st Georges Circus Southwark SE1 6FE England on 2016/05/24 to 6 st Georges Circus St. Georges Circus London SE1 6FE
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/11/04 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bento systems LIMITEDcertificate issued on 04/11/15
filed on: 4th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 8th, May 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/08
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|