BIANX LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
30/04/2530 April 2025 | Application to strike the company off the register |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
23/05/2423 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
03/05/233 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/05/2218 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/05/2121 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/05/2020 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/05/1916 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
11/05/1811 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/05/1626 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
27/10/1527 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
27/10/1527 October 2015 | SECRETARY APPOINTED MARGARET RUTH MARSHALL |
27/10/1527 October 2015 | APPOINTMENT TERMINATED, SECRETARY VALERIE HARRISON |
07/04/157 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
27/10/1427 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
22/04/1422 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
21/10/1321 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
24/05/1324 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
15/10/1215 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
13/12/1113 December 2011 | PREVEXT FROM 31/03/2011 TO 31/08/2011 |
24/10/1124 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM SECOND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
01/11/101 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES HARRISON / 30/09/2010 |
27/10/0927 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | CURREXT FROM 30/09/2008 TO 31/03/2009 |
03/11/083 November 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
09/04/089 April 2008 | SECRETARY APPOINTED VALERIE JANE HARRISON |
02/04/082 April 2008 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 25 MAZE ROAD RICHMOND TW9 3DE |
21/02/0821 February 2008 | SECRETARY RESIGNED |
01/10/071 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | SECRETARY'S PARTICULARS CHANGED |
12/06/0612 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
05/10/055 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
03/03/053 March 2005 | SECRETARY'S PARTICULARS CHANGED |
03/03/053 March 2005 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 25 MAZE ROAD RICHMOND TW9 3DE |
14/05/0414 May 2004 | DIRS RES/APT 01/10/03 |
14/05/0414 May 2004 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | NEW SECRETARY APPOINTED |
07/10/037 October 2003 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
07/10/037 October 2003 | SECRETARY RESIGNED |
07/10/037 October 2003 | DIRECTOR RESIGNED |
30/09/0330 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company