BINAL LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

12/10/2112 October 2021 Change of details for Mr Ghanshyam Patel as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Notification of Kalpna Patel as a person with significant control on 2021-10-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KALPNA PATEL / 19/10/2020

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM C/O DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR BINAL PATEL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KALPNA PATEL / 17/10/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BINAL GHANSHYAM PATEL / 17/10/2014

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

21/05/1121 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 280 FOLESHILL ROAD, FOLESHILL COVENTRY WEST MIDLAND CV6 5AH

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GHANSHYAM PATEL / 13/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BINAL GHANSHYAM PATEL / 13/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KALPNA PATEL / 13/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 55 LYTHALLS LANE FOLESHILL COVENTRY WEST MIDLAND CV6 6FN

View Document

08/11/078 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 55 LYTHALLS LANE FOLESHILL COVENTRY WEST MIDLAND CV6 6FN

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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