BEN & BETTY LTD
Status | DISSOLVED |
Company No. | 06791512 |
Category | Private Limited Company |
Incorporated | 14 Jan 2009 |
Age | 15 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 15 days |
SUMMARY
BEN & BETTY LTD is an dissolved private limited company with number 06791512. It was incorporated 15 years, 4 months, 19 days ago, on 14 January 2009 and it was dissolved 3 years, 15 days ago, on 18 May 2021. The company address is Flat 19 Sparrows Herne, Bushey Heath, WD23 1AQ, Herts, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Change sail address company with old address new address
Date: 14 Jan 2019
Category: Address
Type: AD02
New address: Flat 19 the Whitehouse Sparrows Herne Bushey WD23 1AQ
Old address: 5 Holbrook Gardens Aldenham Watford WD25 8AB England
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: AD01
Change date: 2017-05-02
New address: Flat 19 Sparrows Herne Bushey Heath Herts WD23 1AQ
Old address: 5 Holbrook Gardens Aldenham WD25 8AB
Documents
Move registers to registered office company with new address
Date: 02 May 2017
Category: Address
Type: AD04
New address: 5 Holbrook Gardens Aldenham WD25 8AB
Documents
Confirmation statement with updates
Date: 15 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-25
Officer name: Alyson Lobo
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Change person director company with change date
Date: 20 Jan 2014
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alyson Lobo
Change date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-21
Officer name: Ms Alyson Lobo
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Change registered office address company with date old address
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-23
Old address: Wardens Farm Claydon Road Padbury Buckinghamshire MK18 2BW
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Change sail address company with old address
Date: 21 Mar 2011
Category: Address
Type: AD02
Old address: Wardens Farm Claydon Road Padbury Buckingham MK18 2BW England
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Move registers to sail company
Date: 05 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Ms Alyson Lobo
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mrs Jennifer Rosemary Briggs
Documents
Legacy
Date: 23 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 23/02/2009 from the white house church way east claydon buckinghamshire MK18 2NB
Documents
Some Companies
HEREFORD HOUSE,LEEDS,LS2 7NT
Number: | 07435604 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
34 BINSCOMBE LANE,GODALMING,GU7 3PP
Number: | 11862376 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 GLOUCESTER ROAD,BRISTOL,BS7 8BH
Number: | 04739354 |
Status: | ACTIVE |
Category: | Private Limited Company |
,,
Number: | CE004082 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
SOUTHERN PACIFIC FINANCING 05-B PLC
6TH FLOOR,LONDON,EC2V 7NQ
Number: | 05419405 |
Status: | ACTIVE |
Category: | Public Limited Company |
10 WOODHURST CLOSE,ROCHESTER,ME2 1LU
Number: | 10049019 |
Status: | ACTIVE |
Category: | Private Limited Company |