BESNA LTD.
Status | DISSOLVED |
Company No. | 09826881 |
Category | Private Limited Company |
Incorporated | 15 Oct 2015 |
Age | 8 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 months, 6 days |
SUMMARY
BESNA LTD. is an dissolved private limited company with number 09826881. It was incorporated 8 years, 7 months, 12 days ago, on 15 October 2015 and it was dissolved 6 months, 6 days ago, on 21 November 2023. The company address is 10-12 Bourlet Close, London, W1W 7BR, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Aug 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Address
Type: AD01
New address: 10-12 Bourlet Close London W1W 7BR
Old address: 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom
Change date: 2023-08-04
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
New address: 10 Foster Lane 3rd Floor London EC2V 6HR
Old address: 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom
Change date: 2019-04-12
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-28
Officer name: Mrs Nereida Esther Moreno De Serrano
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Address
Type: AD01
New address: 10 Foster Lane 3rd Floor London EC2V 6HH
Old address: 1st Floor 32 Wigmore Street London W1U 2RP England
Change date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Capital allotment shares
Date: 15 Apr 2016
Action Date: 30 Mar 2016
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2016-03-30
Documents
Change account reference date company current extended
Date: 15 Oct 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-10-31
Documents
Some Companies
83 ABBOTSFORD ROAD NORRIS GREEN,LIVERPOOL,L11 5AZ
Number: | 11376554 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOLLINDALE DRIVE,SOUTH YORKSHIRE,S12 2EP
Number: | 04013041 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE,SEVENOAKS,TN13 1ST
Number: | 03179885 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATTON WOLD,,CIRENCESTER,GL7 2JY
Number: | 06371302 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINTYRE HOUSE,FAREHAM,PO16 7BB
Number: | 02916144 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BLISS ACCOUNTING SERVICES LIMITED 4TH FLOOR,CHELMSFORD,CM1 1JR
Number: | 10472765 |
Status: | ACTIVE |
Category: | Private Limited Company |