BING PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-01-14 with updates |
| 24/01/2524 January 2025 | Previous accounting period shortened from 2024-01-26 to 2024-01-25 |
| 28/04/2428 April 2024 | Receiver's abstract of receipts and payments to 2024-03-21 |
| 05/04/245 April 2024 | Notice of ceasing to act as receiver or manager |
| 21/03/2421 March 2024 | Registration of charge 073176080008, created on 2024-03-21 |
| 21/03/2421 March 2024 | Registration of charge 073176080009, created on 2024-03-21 |
| 21/03/2421 March 2024 | Registration of charge 073176080010, created on 2024-03-21 |
| 09/02/249 February 2024 | Appointment of receiver or manager |
| 26/01/2426 January 2024 | Total exemption full accounts made up to 2023-01-31 |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-14 with updates |
| 07/12/237 December 2023 | Satisfaction of charge 5 in full |
| 28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
| 28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2022-01-31 |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 2023-02-28 |
| 28/02/2328 February 2023 | Director's details changed for Mr Chaim Michael Biberfeld on 2023-02-28 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-14 with updates |
| 27/01/2327 January 2023 | Current accounting period shortened from 2022-01-27 to 2022-01-26 |
| 10/05/2210 May 2022 | Memorandum and Articles of Association |
| 10/05/2210 May 2022 | Resolutions |
| 10/05/2210 May 2022 | Resolutions |
| 10/05/2210 May 2022 | Resolutions |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-01-14 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 03/12/213 December 2021 | Total exemption full accounts made up to 2021-01-31 |
| 20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
| 20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2020-01-31 |
| 07/07/217 July 2021 | Compulsory strike-off action has been suspended |
| 07/07/217 July 2021 | Compulsory strike-off action has been suspended |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 03/12/203 December 2020 | 31/01/19 TOTAL EXEMPTION FULL |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
| 10/02/2010 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 27/01/2027 January 2020 | PREVSHO FROM 29/01/2019 TO 28/01/2019 |
| 30/10/1930 October 2019 | PREVSHO FROM 30/01/2019 TO 29/01/2019 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 28/01/1928 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
| 11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHAIM BIBERFELD / 17/07/2018 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
| 29/10/1829 October 2018 | PREVSHO FROM 31/01/2018 TO 30/01/2018 |
| 05/09/185 September 2018 | DIRECTOR APPOINTED MR MICHAEL CHAIM BIBERFELD |
| 05/09/185 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBERFELD |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
| 16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 1ST FLOOR REGENCY HOUSE KINGS PLACE BUCKHURST HILL ESSEX IG9 5EB |
| 18/06/1818 June 2018 | PREVEXT FROM 31/10/2017 TO 31/01/2018 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 29/11/1729 November 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 30/08/1730 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM MICHAEL BIBERFELD |
| 30/08/1730 August 2017 | CESSATION OF BENJAMIN POVARSKY AS A PSC |
| 30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
| 10/03/1710 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073176080007 |
| 10/03/1710 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073176080006 |
| 07/03/177 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 07/03/177 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 07/03/177 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 07/03/177 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/07/1528 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 12/08/1412 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 05/08/135 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 22/02/1322 February 2013 | PREVEXT FROM 31/07/2012 TO 31/10/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 06/08/126 August 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
| 22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 25/07/1125 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
| 22/07/1122 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BIBERFELD / 01/01/2011 |
| 22/12/1022 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 02/10/102 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 01/10/101 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 25/09/1025 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 25/09/1025 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 16/07/1016 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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