EMPLOYEE BENEFITS PROGRAMME LIMITED
Status | DISSOLVED |
Company No. | 05294184 |
Category | Private Limited Company |
Incorporated | 23 Nov 2004 |
Age | 19 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 2 months, 26 days |
SUMMARY
EMPLOYEE BENEFITS PROGRAMME LIMITED is an dissolved private limited company with number 05294184. It was incorporated 19 years, 6 months, 8 days ago, on 23 November 2004 and it was dissolved 2 months, 26 days ago, on 05 March 2024. The company address is 1 Minster Court 1 Minster Court, Camberley, GU15 3YY, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2023
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Arif
Change date: 2023-02-02
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: AD01
New address: 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY
Old address: 92 Park Street Camberley Surrey GU15 3NY England
Change date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-01
Psc name: Mrs Jenny Arif
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-31
Officer name: Mrs Jennifer Arif
Documents
Cessation of a person with significant control
Date: 25 Sep 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-01
Psc name: Jafe Arif
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Old address: 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR
New address: 92 Park Street Camberley Surrey GU15 3NY
Change date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mr Jafe Arif
Documents
Accounts with accounts type dormant
Date: 16 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type dormant
Date: 09 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Termination secretary company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janice Miles
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type dormant
Date: 21 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type dormant
Date: 18 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts with accounts type dormant
Date: 22 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person secretary company with change date
Date: 03 Feb 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janice Hazel Miles
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jafe Arif
Change date: 2009-10-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jun 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 23 May 2006
Category: Address
Type: 287
Description: Registered office changed on 23/05/06 from: 2 clockhouse road farnborough hampshire GU14 7QY
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 30/04/06
Documents
Certificate change of name company
Date: 11 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jafe LIMITED\certificate issued on 11/02/05
Documents
Legacy
Date: 19 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/11/04-23/11/04 £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
KOBESTARR ENGINEERING AND MEDIA LIMITED
C/O BI ACCOUNTANCY,DUKINFIELD,SK16 4RF
Number: | 07645453 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 BESWICK HOUSE,LEIGH,WN7 3XJ
Number: | 11616613 |
Status: | ACTIVE |
Category: | Private Limited Company |
M. MACGOWN & SON LIMITED PARTNERSHIP
CALLUMKILL FARM AND KILDALTON HOME FARM,ISLAY,
Number: | SL010175 |
Status: | ACTIVE |
Category: | Limited Partnership |
24 CHURCH ROAD,HYDE,SK14 8PG
Number: | 11918620 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC628078 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 HIGH STREET,GILLINGHAM,ME7 1BJ
Number: | 11922970 |
Status: | ACTIVE |
Category: | Private Limited Company |