- Company Overview for BIMAX CHEMICALS LIMITED (02807899)
- Filing history for BIMAX CHEMICALS LIMITED (02807899)
- People for BIMAX CHEMICALS LIMITED (02807899)
- Charges for BIMAX CHEMICALS LIMITED (02807899)
- Insolvency for BIMAX CHEMICALS LIMITED (02807899)
- More for BIMAX CHEMICALS LIMITED (02807899)
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 Aug 2019 | MR01 | Registration of charge 028078990002, created on 20 August 2019 | |
21 Aug 2019 | MR01 | Registration of charge 028078990001, created on 20 August 2019 | |
09 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
06 Aug 2019 | PSC07 | Cessation of Evelyn Sghibartz as a person with significant control on 5 August 2019 | |
06 Aug 2019 | PSC07 | Cessation of Cristian Marius Sghibartz as a person with significant control on 5 August 2019 | |
30 Jun 2019 | TM01 | Termination of appointment of Evelyn Sghibartz as a director on 21 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Cristina Amanda Sghibartz as a director on 21 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Cristian Marius Sghibartz as a director on 21 June 2019 | |
27 Jun 2019 | TM02 | Termination of appointment of Evelyn Sghibartz as a secretary on 21 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Caroline Annabelle Sghibartz as a director on 21 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Barry Arkles as a director on 21 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Andre Veloso Moura as a director on 21 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Kenneth Steven Gayer as a director on 21 June 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from Suite 43 - 45 Airport House Croydon Surrey CR0 0XZ to Devonshire House Devonshire Street London W1W 5DR on 27 June 2019 | |
05 Jun 2019 | CH01 | Director's details changed for Miss Christina Amanda Sghibartz on 5 June 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 8 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 8 April 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 8 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 8 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 8 April 2014 |