BEN & GINA SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 06757252 |
Category | Private Limited Company |
Incorporated | 25 Nov 2008 |
Age | 15 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 14 days |
SUMMARY
BEN & GINA SOLUTIONS LTD is an dissolved private limited company with number 06757252. It was incorporated 15 years, 6 months, 10 days ago, on 25 November 2008 and it was dissolved 3 years, 5 months, 14 days ago, on 22 December 2020. The company address is 3 Redworth Terrace, Totnes, TQ9 5JN, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous shortened
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Move registers to sail company with new address
Date: 06 Dec 2018
Category: Address
Type: AD03
New address: 30 Fore Street Totnes Devon TQ9 5RP
Documents
Change sail address company with new address
Date: 06 Dec 2018
Category: Address
Type: AD02
New address: 30 Fore Street Totnes Devon TQ9 5RP
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Change to a person with significant control
Date: 23 Nov 2017
Action Date: 26 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-26
Psc name: Georgina Russell
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-23
Officer name: Mr Benjamen Hayes
Documents
Change person secretary company with change date
Date: 20 Dec 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Georgina Hayes
Change date: 2016-11-23
Documents
Change person secretary company with change date
Date: 20 Dec 2016
Action Date: 26 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-11-26
Officer name: Miss Georgina Russell
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Change person secretary company with change date
Date: 17 Jan 2011
Action Date: 08 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-08
Officer name: Miss Georgina Russell
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 08 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Benjamen Hayes
Change date: 2010-12-08
Documents
Change registered office address company with date old address
Date: 08 Dec 2010
Action Date: 08 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-08
Old address: 2 Springfield Jubilee Road Totnes Devon TQ9 5BW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 03 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 14 Jun 2010
Action Date: 14 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-14
Old address: 14 Edwards Lane London N16 0JJ United Kingdom
Documents
Gazette filings brought up to date
Date: 08 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Benjamen Hayes
Change date: 2009-10-01
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss georgina russell
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed dr benjamen hayes
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from 23A craven terrace london W2 3QH
Documents
Legacy
Date: 18 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 12/12/08\part-paid \gbp si 100@1=100\gbp ic 1/101\
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
2-5 STEDHAM PLACE,,WC1A 1HU
Number: | 03216271 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED
THE SPRING HILL MANAGEMENT CO OXFORD LTD,HIGH WYCOMBE,HP13 6LW
Number: | 02192813 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE WATERSIDE COURT,ROCHESTER,ME2 4NZ
Number: | 04476109 |
Status: | ACTIVE |
Category: | Private Limited Company |
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 07578222 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALTHOUSE COURT MANAGEMENT LIMITED
20 QUEEN STREET,EXETER,EX4 3SN
Number: | 07972974 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LA CORBIERE HAZELEY ROAD,WINCHESTER,SO21 1PY
Number: | 09987534 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |