- Company Overview for BINDMANS CREATIVE LIMITED (08106783)
- Filing history for BINDMANS CREATIVE LIMITED (08106783)
- People for BINDMANS CREATIVE LIMITED (08106783)
- Charges for BINDMANS CREATIVE LIMITED (08106783)
- More for BINDMANS CREATIVE LIMITED (08106783)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
27 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD to Hillman & Co, Technology House Bradbury Road Newton Aycliffe DL5 6DA on 21 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
20 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
20 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
27 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
14 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
24 Dec 2013 | MR01 | Registration of charge 081067830002 | |
20 Dec 2013 | TM01 | Termination of appointment of Ian Hitchings as a director | |
30 Oct 2013 | AD01 | Registered office address changed from 24 White Post Lane London E9 5EP on 30 October 2013 | |
16 Oct 2013 | AP01 | Appointment of Mr Allen Edward Morley as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Graham Phelps as a director | |
05 Sep 2013 | AD01 | Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD on 5 September 2013 | |
04 Sep 2013 | MR01 | Registration of charge 081067830001 | |
27 Aug 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
|
|
27 Aug 2013 | AP01 | Appointment of Mr Ian Hitchings as a director | |
27 Aug 2013 | AD01 | Registered office address changed from Hale House Unit 5 296a Green Lanes London N13 5TW England on 27 August 2013 | |
30 Apr 2013 | TM01 | Termination of appointment of Paul Edwards as a director | |
25 Apr 2013 | CERTNM |
Company name changed bindmans fighting appeal LIMITED\certificate issued on 25/04/13
|