BENSTAR EXPORT LLP

Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England
StatusDISSOLVED
Company No.OC332249
CategoryLimited Liability Partnership
Incorporated23 Oct 2007
Age16 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 20 days

SUMMARY

BENSTAR EXPORT LLP is an dissolved limited liability partnership with number OC332249. It was incorporated 16 years, 7 months, 26 days ago, on 23 October 2007 and it was dissolved 2 years, 2 months, 20 days ago, on 29 March 2022. The company address is Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: LLAD01

Old address: Office 7, 82 James Carter Road Mildenhall IP28 7DE England

Change date: 2021-04-12

New address: Unit a, 82 James Carter Road Mildenhall IP28 7DE

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: LLAD01

Change date: 2020-09-07

New address: Office 7, 82 James Carter Road Mildenhall IP28 7DE

Old address: Office 7, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: LLAD01

New address: Office 7, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

Old address: Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA

Change date: 2020-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-10-09

Officer name: Overlux Ag

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cargowest Ag

Appointment date: 2018-10-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Uniwell, Inc.

Termination date: 2018-10-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-09

Officer name: Tallberg Ltd.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jul 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Bobir Salimov

Notification date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: LLAD01

New address: Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA

Change date: 2014-09-16

Old address: Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tallberg Ltd.

Appointment date: 2014-09-12

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Uniwell, Inc.

Appointment date: 2014-09-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-12

Officer name: Momohold A.G.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-12

Officer name: Intrahold A.G.

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: LLAD01

New address: Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA

Change date: 2014-09-15

Old address: Enterprise House 82 Whitchurch Road Cardiff Wales CF14 3LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jan 2012

Action Date: 23 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-23

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Intrahold A.G.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Momohold A.G.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ireland & Overseas Acquisitions Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Milltown Corporate Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2011

Action Date: 23 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Nov 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ireland & Overseas Acquisitions Limited

Change date: 2010-09-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Nov 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-15

Officer name: Milltown Corporate Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Mar 2010

Action Date: 23 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-23

Documents

View document PDF

Gazette notice compulsary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/10/08

Documents

View document PDF

Incorporation company

Date: 23 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKC IT SOLUTIONS LTD

4B OAKWOOD COURT,EDINBURGH,EH12 8WW

Number:SC374977
Status:ACTIVE
Category:Private Limited Company

AXMINSTER MOT CENTRE LIMITED

ROBSON HOUSE,HONITON,EX14 1EU

Number:07340966
Status:ACTIVE
Category:Private Limited Company

DHM ESTATES LIMITED

374 LEY STREET,ILFORD,IG1 4AE

Number:06563378
Status:ACTIVE
Category:Private Limited Company

GLOBALFLYERS LIMITED

76 MANCHESTER ROAD,DENTON,M34 3PS

Number:08493219
Status:ACTIVE
Category:Private Limited Company

SKY 7 TRADING LIMITED

8 WARD ST UNIT 5,CLACKMANNANSHIRE,FK10 1ER

Number:SC519898
Status:ACTIVE
Category:Private Limited Company

THE CAKE MAN UK LTD

UNIT 2 CITY LIMITS, DANEHILL,READING,RG6 4UP

Number:06970755
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