Date | Description |
2024-11-29 |
update statutory_documents 27/02/24 TOTAL EXEMPTION FULL |
2024-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/24, NO UPDATES |
2024-07-08 |
update statutory_documents 27/02/23 TOTAL EXEMPTION FULL |
2024-06-25 |
delete source_ip 77.72.1.14 |
2024-06-25 |
insert index_pages_linkeddomain cdninstagram.com |
2024-06-25 |
insert source_ip 77.72.2.40 |
2023-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES |
2023-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PALWINDER SANDHU PAGLIUCA / 23/10/2023 |
2023-10-23 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2023-04-07 |
delete address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL |
2023-04-07 |
insert address AZETS VENTURA PARK ROAD TAMWORTH ENGLAND B78 3HL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-27 => 2022-02-27 |
2023-04-07 |
update accounts_next_due_date 2022-11-27 => 2023-11-27 |
2023-04-07 |
update registered_address |
2023-01-19 |
update statutory_documents 27/02/22 TOTAL EXEMPTION FULL |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES |
2022-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2022 FROM
VENTURA HOUSE VENTURA PARK ROAD
TAMWORTH
STAFFORDSHIRE
B78 3HL |
2022-08-27 |
insert terms_pages_linkeddomain animevost-zfilm.pw |
2022-08-11 |
update statutory_documents DIRECTOR APPOINTED MRS GINA BARBARA WILLIAMS |
2022-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO PAGLIUCA |
2022-07-28 |
delete index_pages_linkeddomain cdninstagram.com |
2022-07-28 |
delete phone 0121 6431977 |
2022-06-04 |
insert phone 0121 6431977 |
2022-05-03 |
insert index_pages_linkeddomain cdninstagram.com |
2022-04-01 |
delete terms_pages_linkeddomain glitzylashes.com |
2022-04-01 |
insert terms_pages_linkeddomain unwantedtattoos.co.uk |
2022-02-07 |
update accounts_last_madeup_date 2020-02-27 => 2021-02-27 |
2022-02-07 |
update accounts_next_due_date 2021-11-27 => 2022-11-27 |
2022-02-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-01-31 |
update statutory_documents 27/02/21 TOTAL EXEMPTION FULL |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES |
2022-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO PAGLIUCA |
2022-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALWINDER SANDHU PAGLIUCA |
2022-01-31 |
update statutory_documents CESSATION OF PAGLIUCA PAGLIUCA AS A PSC |
2022-01-26 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-01-18 |
update statutory_documents FIRST GAZETTE |
2021-04-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
2021-04-13 |
update statutory_documents FIRST GAZETTE |
2021-02-07 |
update accounts_last_madeup_date 2019-02-27 => 2020-02-27 |
2021-02-07 |
update accounts_next_due_date 2020-12-27 => 2021-11-27 |
2021-01-22 |
update description |
2020-12-07 |
update accounts_next_due_date 2021-02-27 => 2020-12-27 |
2020-11-30 |
update statutory_documents 27/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-27 => 2021-02-27 |
2020-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PALWINDER PAGLIUCA |
2020-03-14 |
delete terms_pages_linkeddomain dollyslash.com |
2020-03-14 |
delete terms_pages_linkeddomain lashv.com.au |
2020-03-14 |
insert terms_pages_linkeddomain glitzylashes.com |
2020-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2019-02-27 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2020-11-27 |
2020-02-28 |
update statutory_documents 27/02/19 TOTAL EXEMPTION FULL |
2020-02-13 |
delete terms_pages_linkeddomain alrustaq.net |
2020-02-13 |
delete terms_pages_linkeddomain tinyurl.com |
2020-02-13 |
insert terms_pages_linkeddomain dollyslash.com |
2020-02-13 |
insert terms_pages_linkeddomain lashv.com.au |
2020-02-13 |
update description |
2019-12-23 |
delete terms_pages_linkeddomain j.mp |
2019-12-23 |
delete terms_pages_linkeddomain krippen-maurer.ch |
2019-12-23 |
insert terms_pages_linkeddomain alrustaq.net |
2019-12-07 |
update account_ref_day 28 => 27 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-02-29 |
2019-11-29 |
update statutory_documents PREVSHO FROM 28/02/2019 TO 27/02/2019 |
2019-11-21 |
delete terms_pages_linkeddomain home2dor.com |
2019-11-21 |
delete terms_pages_linkeddomain thedressshoes.com |
2019-11-21 |
insert terms_pages_linkeddomain j.mp |
2019-11-21 |
insert terms_pages_linkeddomain krippen-maurer.ch |
2019-11-21 |
insert terms_pages_linkeddomain tinyurl.com |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
2019-10-20 |
delete alias Benito Ltd |
2019-10-20 |
insert terms_pages_linkeddomain home2dor.com |
2019-10-20 |
insert terms_pages_linkeddomain thedressshoes.com |
2019-10-20 |
update description |
2019-09-19 |
update description |
2019-08-19 |
update description |
2019-08-07 |
update account_ref_day 30 => 28 |
2019-08-07 |
update account_ref_month 10 => 2 |
2019-08-07 |
update accounts_next_due_date 2019-07-30 => 2019-11-30 |
2019-07-28 |
update statutory_documents PREVEXT FROM 30/10/2018 TO 28/02/2019 |
2019-07-18 |
update description |
2019-06-14 |
update description |
2019-05-04 |
delete address 111 New St
Birmingham
B2 4EU |
2019-05-04 |
delete alias Benito Brow Bar Ltd |
2019-05-04 |
insert address 18 Piccadilly Arcade
Birmingham
B2 4HD |
2019-05-04 |
insert alias Benito Ltd |
2019-05-04 |
update primary_contact 111 New St
Birmingham
B2 4EU => 18 Piccadilly Arcade
Birmingham
B2 4HD |
2019-04-04 |
delete source_ip 176.32.230.8 |
2019-04-04 |
insert source_ip 77.72.1.14 |
2018-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-30 => 2019-07-30 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
2018-10-15 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-08-07 |
update account_ref_day 31 => 30 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2018-10-30 |
2018-07-30 |
update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017 |
2017-11-03 |
update website_status InternalTimeout => OK |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
2017-08-09 |
update website_status OK => InternalTimeout |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-11 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2015-11-07 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-10-28 |
update statutory_documents 27/10/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-26 |
delete source_ip 217.10.146.11 |
2015-07-26 |
insert index_pages_linkeddomain instagram.com |
2015-07-26 |
insert source_ip 176.32.230.8 |
2015-02-18 |
update statutory_documents DIRECTOR APPOINTED MR MARCO BENITO PAGLIUCA |
2014-11-07 |
delete address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL |
2014-11-07 |
insert address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2014-11-07 |
update returns_next_due_date 2014-11-24 => 2015-11-24 |
2014-10-27 |
update statutory_documents 27/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-29 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 28 LICHFIELD STREET TAMWORTH B79 7QE |
2014-06-07 |
insert address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL |
2014-06-07 |
update registered_address |
2014-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
28 LICHFIELD STREET
TAMWORTH
B79 7QE |
2014-03-04 |
delete phone 01865 255 046 |
2014-01-08 |
delete phone 01942 331 043 |
2014-01-08 |
insert phone 01924 331 043 |
2013-12-10 |
delete about_pages_linkeddomain buff.ly |
2013-12-10 |
delete contact_pages_linkeddomain buff.ly |
2013-12-10 |
delete index_pages_linkeddomain buff.ly |
2013-12-10 |
delete terms_pages_linkeddomain buff.ly |
2013-11-07 |
delete address 28 LICHFIELD STREET TAMWORTH ENGLAND B79 7QE |
2013-11-07 |
delete sic_code 99999 - Dormant Company |
2013-11-07 |
insert address 28 LICHFIELD STREET TAMWORTH B79 7QE |
2013-11-07 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-27 => 2013-10-27 |
2013-11-07 |
update returns_next_due_date 2013-11-24 => 2014-11-24 |
2013-10-28 |
update statutory_documents 27/10/13 FULL LIST |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
update robots_txt_status www.benitobrowbar.com: 404 => 200 |
2013-09-16 |
update website_status OK => FlippedRobots |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-27 => 2014-07-31 |
2013-07-11 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
insert sic_code 99999 - Dormant Company |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-27 |
2013-06-23 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2013-04-25 |
delete address White Rose Shopping Centre, Leeds
LS11 8LT |
2013-03-07 |
delete source_ip 206.188.193.163 |
2013-03-07 |
insert source_ip 217.10.146.11 |
2012-12-17 |
insert address Browns of Chester, 34-40 Eastgate Street, Chester
CH1 1LF |
2012-11-13 |
delete phone 0844 561 6161 |
2012-10-29 |
update statutory_documents 27/10/12 FULL LIST |
2012-10-24 |
delete address 76 Highcross, Leicester
LE1 4FR |
2012-10-24 |
delete address House of Fraser, 145 Princes Street, Edinburgh
EH2 4YZ |
2012-10-24 |
delete address House of Fraser, 21-45 Buchanan St, City Centre, Glasgow
G1 3HR |
2012-10-24 |
delete address House of Fraser, Lakeside Shopping Centre, Grays, West Thurrock, Lakeside
RM20 2ZP |
2012-10-24 |
delete address House of Fraser, Metro Centre, Gateshead, Newcastle upon Tyne
NE11 9YE |
2012-10-24 |
insert address Debenhams, 97 Argyle Street, Glasgow
G2 8AR |
2012-10-24 |
insert address House of Fraser, Metro Centre, Gateshead
NE11 9YE |
2011-10-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |