BENNISON BROWN ACCOUNTANTS LIMITED

Unit 8 Dock Offices Unit 8 Dock Offices, London, SE16 2XU, United Kingdom
StatusDISSOLVED
Company No.10656354
CategoryPrivate Limited Company
Incorporated07 Mar 2017
Age7 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 26 days

SUMMARY

BENNISON BROWN ACCOUNTANTS LIMITED is an dissolved private limited company with number 10656354. It was incorporated 7 years, 3 months, 11 days ago, on 07 March 2017 and it was dissolved 3 years, 2 months, 26 days ago, on 23 March 2021. The company address is Unit 8 Dock Offices Unit 8 Dock Offices, London, SE16 2XU, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Old address: 149C Manchester Road London London E14 3DN England

New address: Unit 8 Dock Offices Surrey Quays Road London SE16 2XU

Change date: 2020-04-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bennison

Termination date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Brown

Termination date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Mr Mahin Khawaja

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Neil Sanderson

Termination date: 2019-01-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Wilson

Change date: 2017-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-22

Psc name: Mr Kevin Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Wilson

Termination date: 2017-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: 149C Manchester Road London London E14 3DN

Change date: 2017-11-28

Old address: Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG England

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

Old address: 149C Manchester Road London London E14 3DN England

New address: Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG England

Change date: 2017-05-31

New address: 149C Manchester Road London London E14 3DN

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-07

Officer name: Mr Andrew Mark Brown

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bennison

Appointment date: 2017-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bennison Brown Limited

Termination date: 2017-03-07

Documents

View document PDF

Incorporation company

Date: 07 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIC PETS LTD

20 MORRIS ROAD,LONDON,E14 6FF

Number:07835751
Status:ACTIVE
Category:Private Limited Company

FREE POWER FOR SCHOOLS 13 LIMITED

7TH FLOOR,LONDON,EC1N 2HT

Number:07837809
Status:ACTIVE
Category:Private Limited Company

MCO FINTEC LIMITED

524 OMEGA HOUSE,LONDON,SW18 1AZ

Number:08227945
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MISS BRITISH ISLES LTD

1 (3RD FLOOR),LIVERPOOL,L3 1BP

Number:10417572
Status:ACTIVE
Category:Private Limited Company

PETER THORNLEY LIMITED

73 FURNISS AVENUE,SHEFFIELD,S17 3QJ

Number:10202335
Status:ACTIVE
Category:Private Limited Company

SO CONTENTED LTD

27 BODINGTON WAY,LEEDS,LS16 8FY

Number:11238190
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