- Company Overview for BINISOFT LIMITED (08715991)
- Filing history for BINISOFT LIMITED (08715991)
- People for BINISOFT LIMITED (08715991)
- More for BINISOFT LIMITED (08715991)
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) |
---|---|---|---|
15 Oct 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2024 | DS01 | Application to strike the company off the register | |
26 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
06 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
15 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
18 May 2020 | TM01 | Termination of appointment of Victor Olumide Asanbe as a director on 18 May 2020 | |
18 May 2020 | AP01 | Appointment of Mrs Oluwabukunola Asanbe as a director on 18 May 2020 | |
18 May 2020 | PSC07 | Cessation of Victor Olumide Asanbe as a person with significant control on 18 May 2020 | |
18 May 2020 | PSC01 | Notification of Oluwabukunola Asanbe as a person with significant control on 18 May 2020 | |
15 May 2020 | AD01 | Registered office address changed from 59 Arundel Avenue Ewell Surrey KT17 2RN United Kingdom to 47 Kings Road London SE25 4ES on 15 May 2020 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Jun 2019 | AD01 | Registered office address changed from 59 Arundell Avenue Ewell Surrey KT17 2RN United Kingdom to 59 Arundel Avenue Ewell Surrey KT17 2RN on 7 June 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from 59 Arundell Avenue Ewell KT17 2RN United Kingdom to 59 Arundell Avenue Ewell Surrey KT17 2RN on 5 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 59 Arundell Avenue Ewell KT17 2RN on 4 June 2019 | |
14 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 |