BENZINA FILMS LTD

C/O Chalk Hill Barn Office 1 Upstairs C/O Chalk Hill Barn Office 1 Upstairs, Stanford, TN25 6DH, Kent, England
StatusDISSOLVED
Company No.09406503
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 2 months, 23 days

SUMMARY

BENZINA FILMS LTD is an dissolved private limited company with number 09406503. It was incorporated 9 years, 3 months, 28 days ago, on 26 January 2015 and it was dissolved 1 year, 2 months, 23 days ago, on 28 February 2023. The company address is C/O Chalk Hill Barn Office 1 Upstairs C/O Chalk Hill Barn Office 1 Upstairs, Stanford, TN25 6DH, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

New address: C/O Chalk Hill Barn Office 1 Upstairs Yew Tree Farm Stanford Kent TN25 6DH

Change date: 2023-01-09

Old address: C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

New address: C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH

Change date: 2021-09-22

Old address: 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

Old address: Dolphin Lodge 117E Sandgate High Street Sandgate Folkestone Kent CT20 3BZ England

Change date: 2019-01-29

New address: 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-25

Psc name: Mr Adrian Clive Morris

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Clive Morris

Change date: 2018-01-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2018

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Clive Morris

Change date: 2017-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Old address: 40 Bartholomew Lane Saltwood Hythe CT21 4BX United Kingdom

New address: Dolphin Lodge 117E Sandgate High Street Sandgate Folkestone Kent CT20 3BZ

Change date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Clive Morris

Appointment date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2015-01-26

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BIMBO INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10077208
Status:ACTIVE
Category:Private Limited Company

DOMO CONSTRUCT LTD.

23 BOYNE ROAD,DAGENHAM,RM10 7JU

Number:08610813
Status:ACTIVE
Category:Private Limited Company

GREENWOOD ASSET MANAGEMENT LIMITED

OFFICES A13-A14 CHAMPIONS BUSINESS PARK,WIRRAL,CH49 0AB

Number:06044927
Status:ACTIVE
Category:Private Limited Company

HOUSE OF COWAN LIMITED

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI626071
Status:ACTIVE
Category:Private Limited Company

ICECOM MANAGEMENT LIMITED

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:09069851
Status:ACTIVE
Category:Private Limited Company

IMMORA LIMITED

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06766998
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source