- Company Overview for BINGHAMS LONDON LTD (12147485)
- Filing history for BINGHAMS LONDON LTD (12147485)
- People for BINGHAMS LONDON LTD (12147485)
- More for BINGHAMS LONDON LTD (12147485)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2022 | AD01 | Registered office address changed from 83 Ducie Street Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 18 October 2022 | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
09 Aug 2021 | TM02 | Termination of appointment of Milo Bunyard as a secretary on 6 August 2021 | |
09 Aug 2021 | TM01 | Termination of appointment of Milo Bunyard as a director on 6 August 2021 | |
01 Jul 2021 | PSC07 | Cessation of Milo Bunyard as a person with significant control on 25 June 2021 | |
28 Jun 2021 | PSC01 | Notification of Myles Bunyard as a person with significant control on 25 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Mr Myles Bunyard as a director on 25 June 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
13 Mar 2021 | PSC01 | Notification of Milo Bunyard as a person with significant control on 20 June 2020 | |
13 Mar 2021 | TM01 | Termination of appointment of Lucy Whittaker as a director on 20 June 2020 | |
13 Mar 2021 | AP03 | Appointment of Mr Milo Bunyard as a secretary on 20 June 2020 | |
13 Mar 2021 | PSC07 | Cessation of Lucy Whittaker as a person with significant control on 20 June 2020 | |
13 Mar 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 83 Ducie Street Ducie Street Manchester M1 2JQ on 13 March 2021 | |
13 Mar 2021 | AP01 | Appointment of Mr Milo Bunyard as a director on 8 June 2020 | |
15 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2020 | PSC01 | Notification of Lucy Whittaker as a person with significant control on 12 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
09 Jun 2020 | PSC07 | Cessation of French Sole Holdings Sl as a person with significant control on 8 June 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Hugh Craen as a director on 8 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Ms Lucy Whittaker as a director on 8 June 2020 |