- Company Overview for BIMATO LIMITED (02777416)
- Filing history for BIMATO LIMITED (02777416)
- People for BIMATO LIMITED (02777416)
- More for BIMATO LIMITED (02777416)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | AD01 | Registered office address changed from The Warehouse 33 High Street Amblecote Stourbridge West Midlands DY8 4DG to C/O Aniz Visram Accountancy Services Limited 32a Hampton Lane Solihull West Midlands B91 2PY on 2 February 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-05-04
|
|
06 Jan 2014 | TM01 | Termination of appointment of Robert Brookes as a director | |
06 Jan 2014 | TM02 | Termination of appointment of Robert Brookes as a secretary | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Mar 2013 | CERTNM |
Company name changed laser quest stourbridge LIMITED\certificate issued on 14/03/13
|
|
14 Mar 2013 | CONNOT | Change of name notice | |
08 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
17 Jan 2012 | AD01 | Registered office address changed from the Warehouse High Street, Amblecote Stourbridge West Midlands DY8 4DG on 17 January 2012 | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Robert John Brookes on 6 November 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for Robert John Brookes on 6 November 2009 |