- Company Overview for BINTI MARINE HOLDINGS LIMITED (12362047)
- Filing history for BINTI MARINE HOLDINGS LIMITED (12362047)
- People for BINTI MARINE HOLDINGS LIMITED (12362047)
- Charges for BINTI MARINE HOLDINGS LIMITED (12362047)
- Insolvency for BINTI MARINE HOLDINGS LIMITED (12362047)
- More for BINTI MARINE HOLDINGS LIMITED (12362047)
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) |
---|---|---|---|
30 Aug 2023 | COCOMP | Order of court to wind up | |
19 Mar 2023 | AA | Micro company accounts made up to 31 December 2021 | |
24 Feb 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
03 Feb 2023 | DS02 | Withdraw the company strike off application | |
17 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2022 | DS01 | Application to strike the company off the register | |
28 Apr 2022 | TM01 | Termination of appointment of Steve Edwards as a director on 28 April 2022 | |
28 Apr 2022 | AP01 | Appointment of Mr Andrew Alexander Thompson as a director on 28 April 2022 | |
24 Jan 2022 | AD01 | Registered office address changed from Lymington Yacht Haven Kings Saltern Road Lymington SO41 3QD England to Unit 5 Cracknore Industrial Park Marchwood Southampton SO40 4AF on 24 January 2022 | |
19 Jan 2022 | AP01 | Appointment of Mr Steve Edwards as a director on 13 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Werner Schnaebele as a director on 13 January 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
06 Jan 2022 | TM01 | Termination of appointment of John Bruce Aylwin Burnie as a director on 6 January 2022 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
13 Feb 2020 | AP01 | Appointment of Mr John Bruce Aylwin Burnie as a director on 3 February 2020 | |
30 Jan 2020 | MR01 | Registration of charge 123620470001, created on 20 January 2020 | |
02 Jan 2020 | AD01 | Registered office address changed from Hannaford Turner Llp 6th Floor 9 Cloak Lane London EC4R 2RU United Kingdom to Lymington Yacht Haven Kings Saltern Road Lymington SO41 3QD on 2 January 2020 | |
13 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-13
|