Advanced company searchLink opens in new window

BINARY HOUSE LTD

Company number 07802703

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2015 DS01 Application to strike the company off the register
25 Jan 2015 TM01 Termination of appointment of Glen Whitehead as a director on 1 January 2015
25 Jan 2015 TM01 Termination of appointment of Glen Whitehead as a director on 1 January 2015
25 Jan 2015 TM01 Termination of appointment of Christopher Whitehead as a director on 1 January 2015
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
23 Dec 2013 AP01 Appointment of Mr Glen Whitehead as a director on 1 December 2013
20 Dec 2013 AP01 Appointment of Mr Glen Whitehead as a director on 1 October 2013
15 Oct 2013 CERTNM Company name changed odyssey freight LIMITED\certificate issued on 15/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-14
25 Jul 2013 AA Accounts made up to 31 October 2012
22 Dec 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for Mr Christopher Whitehead on 12 December 2012
12 Dec 2012 AD01 Registered office address changed from 9 st George''s Yard Castle Street Farnham Surrey GU9 7LW United Kingdom on 12 December 2012
15 Feb 2012 TM01 Termination of appointment of Zoe Marie Wilson as a director on 15 February 2012
10 Oct 2011 NEWINC Incorporation