- Company Overview for BINDEX LIMITED (10599406)
- Filing history for BINDEX LIMITED (10599406)
- People for BINDEX LIMITED (10599406)
- More for BINDEX LIMITED (10599406)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2018 | DS01 | Application to strike the company off the register | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
26 Jan 2018 | PSC07 | Cessation of Reflex Capital Llp as a person with significant control on 26 January 2018 | |
26 Jan 2018 | PSC01 | Notification of Alexander Robert Mcnicoll as a person with significant control on 26 January 2018 | |
26 Jan 2018 | PSC07 | Cessation of Ian Gerard Mckee as a person with significant control on 26 January 2018 | |
26 Jan 2018 | PSC07 | Cessation of Peter Mcdowell Brown as a person with significant control on 26 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Peter Mcdowell Brown as a director on 26 January 2018 | |
10 Nov 2017 | TM01 | Termination of appointment of Ian Gerard Mckee as a director on 25 October 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Swanton House Swanton Road West Peckham Maidstone Kent ME18 5JY on 1 November 2017 | |
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|