- Company Overview for B BINOY 8027 LTD (10700899)
- Filing history for B BINOY 8027 LTD (10700899)
- People for B BINOY 8027 LTD (10700899)
- More for B BINOY 8027 LTD (10700899)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2018 | DS01 | Application to strike the company off the register | |
25 Oct 2018 | PSC01 | Notification of Michael Roger Hillier as a person with significant control on 25 October 2018 | |
25 Oct 2018 | PSC07 | Cessation of Jonathan Clinton Hughes as a person with significant control on 25 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Michael Roger Hillier as a director on 25 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Jonathan Clinton Hughes as a director on 25 October 2018 | |
15 May 2018 | CH01 | Director's details changed for Bincy Binoy on 15 May 2018 | |
14 May 2018 | PSC04 | Change of details for Jonathan Clinton Hughes as a person with significant control on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Jonathan Clinton Hughes on 14 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
10 May 2018 | PSC07 | Cessation of Bincy Binoy as a person with significant control on 10 May 2018 | |
25 Jul 2017 | AD01 | Registered office address changed from Ground Floor 28 Station Road Wiltshire Warminster BA12 9BR United Kingdom to Racs Group House Three Horseshoes Walk Wiltshire Warminster BA12 9BT on 25 July 2017 | |
31 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-31
|