Advanced company searchLink opens in new window

BINISOFT TECHNOLOGIES LIMITED

Company number 05480814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2016 DS01 Application to strike the company off the register
29 Jan 2016 TM01 Termination of appointment of Bandini Nayak as a director on 29 January 2016
29 Jan 2016 AP01 Appointment of Mr Victor Olumide Asanbe as a director on 29 January 2016
18 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,000
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Nov 2014 TM01 Termination of appointment of Braja Shankar Nayak as a director on 24 November 2014
26 Nov 2014 AP01 Appointment of Mrs Bandini Nayak as a director on 24 November 2014
11 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,000
11 Jul 2014 TM02 Termination of appointment of Bandini Nayak as a secretary
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Jan 2014 AD01 Registered office address changed from Lombard Business Park 2 Purley Way Croydon Surrey CR0 3JP United Kingdom on 6 January 2014
23 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Oct 2012 TM01 Termination of appointment of Vishal Shaw as a director
18 Jul 2012 AP01 Appointment of Vishal Shaw as a director
10 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
17 Jun 2011 CH01 Director's details changed for Mr Braja Shankar Nayak on 5 December 2010
17 Jun 2011 CH03 Secretary's details changed for Bandini Nayak on 5 December 2010
24 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders