OWEN BENTLEY LTD
Status | DISSOLVED |
Company No. | 09264004 |
Category | Private Limited Company |
Incorporated | 14 Oct 2014 |
Age | 9 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2024 |
Years | 1 month, 6 days |
SUMMARY
OWEN BENTLEY LTD is an dissolved private limited company with number 09264004. It was incorporated 9 years, 7 months, 15 days ago, on 14 October 2014 and it was dissolved 1 month, 6 days ago, on 23 April 2024. The company address is First Floor Redington Court First Floor Redington Court, Hove, BN3 2BB, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 23 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 02 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change account reference date company previous shortened
Date: 10 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-31
Made up date: 2023-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 26 May 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 12 Jan 2023
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-18
Psc name: Mr Owen Luke Bentley
Documents
Cessation of a person with significant control
Date: 12 Jan 2023
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abeba Kottsieper
Cessation date: 2022-12-22
Documents
Confirmation statement with updates
Date: 02 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Notification of a person with significant control
Date: 02 Jan 2023
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abeba Kottsieper
Notification date: 2022-11-18
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 15 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 17 Jan 2020
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Owen Luke Bentley
Change date: 2019-01-22
Documents
Change to a person with significant control
Date: 17 Jan 2020
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Owen Luke Bentley
Change date: 2019-01-22
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Capital allotment shares
Date: 02 Sep 2019
Action Date: 21 May 2019
Category: Capital
Type: SH01
Date: 2019-05-21
Capital : 100 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-17
Officer name: Mr Owen Luke Bentley
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-17
Psc name: Mr Owen Luke Bentley
Documents
Confirmation statement with updates
Date: 15 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Resolution
Date: 16 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change person director company with change date
Date: 25 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Owen Bentley
Change date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
New address: First Floor Redington Court 69 Church Road Hove East Sussex BN3 2BB
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2015-11-25
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2015
Action Date: 18 Jul 2015
Category: Address
Type: AD01
Old address: Flat 1 36 Preston Park Avenue Brighton BN1 6HG England
Change date: 2015-07-18
New address: 20-22 Wenlock Road London N1 7GU
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2014
Action Date: 05 Dec 2014
Category: Address
Type: AD01
New address: Flat 1 36 Preston Park Avenue Brighton BN1 6HG
Change date: 2014-12-05
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Some Companies
44 DARKWOOD WAY,LEEDS,LS17 8BQ
Number: | 09528219 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11708604 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,LONDON,N15 6BL
Number: | 08403015 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KIRKLAND AVENUE,MANSFIELD,NG18 5QP
Number: | 11309690 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE DEVELOPMENTS (YORKSHIRE) LIMITED
288 OXFORD ROAD,CLECKHEATON,BD19 4PY
Number: | 10494286 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNBOROUGH HALL,LEYBURN,DL8 5AB
Number: | 07832188 |
Status: | ACTIVE |
Category: | Private Limited Company |