Advanced company searchLink opens in new window

BINGO VISION LIMITED

Company number NI037235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2019 4.44(NI) Notice of final meeting of creditors
16 Nov 2016 4.32(NI) Appointment of liquidator compulsory
01 Apr 2014 COCOMP Order of court to wind up
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2012 AR01 Annual return made up to 28 October 2011 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
06 Feb 2012 AD01 Registered office address changed from Unit 11 Sandel Village Knocklynn Road Coleraine BT52 1WW on 6 February 2012
12 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
31 May 2011 TM01 Termination of appointment of William Greg as a director
31 May 2011 AR01 Annual return made up to 28 October 2010 with full list of shareholders
03 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Sep 2010 AA Total exemption small company accounts made up to 30 April 2009
18 Jan 2010 AR01 Annual return made up to 28 October 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Aldo Peter Morelli on 28 October 2009
18 Jan 2010 CH01 Director's details changed for Romeo Morelli on 28 October 2009
18 Jan 2010 CH03 Secretary's details changed for Aldo Peter Morelli on 28 October 2009
18 Jan 2010 CH01 Director's details changed for William Robert Hugh Greg on 28 October 2009
22 Feb 2009 371SR(NI) 28/10/08
11 Jan 2009 AC(NI) 30/04/08 annual accts
27 May 2008 AC(NI) 30/04/07 annual accts
16 Jan 2008 371S(NI) 28/10/07 annual return shuttle
05 Nov 2007 402(NI) Pars re mortage
28 Feb 2007 AC(NI) 30/04/06 annual accts