BINGS WHAT LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
02/09/252 September 2025 New | Application to strike the company off the register |
01/09/251 September 2025 New | Memorandum and Articles of Association |
29/08/2529 August 2025 New | Resolutions |
28/08/2528 August 2025 New | Second filing of Confirmation Statement dated 2023-11-29 |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
13/01/2513 January 2025 | Confirmation statement made on 2024-11-29 with no updates |
09/12/249 December 2024 | Director's details changed for Mr Nicholas Anthony Moutter on 2024-12-09 |
09/12/249 December 2024 | Change of details for Mr Nicholas Anthony Moutter as a person with significant control on 2024-12-09 |
27/09/2427 September 2024 | Registered office address changed from Unit 1 Tollgate Park Stafford ST16 3EF England to Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road Stafford ST18 0BF on 2024-09-27 |
28/01/2428 January 2024 | Resolutions |
28/01/2428 January 2024 | Resolutions |
24/01/2424 January 2024 | Certificate of change of name |
16/01/2416 January 2024 | Confirmation statement made on 2023-11-29 with no updates |
08/01/248 January 2024 | Termination of appointment of Mark Pearson as a director on 2023-10-18 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Receiver's abstract of receipts and payments to 2023-02-28 |
09/03/239 March 2023 | Notice of ceasing to act as receiver or manager |
09/03/239 March 2023 | Notice of ceasing to act as receiver or manager |
28/02/2328 February 2023 | Satisfaction of charge 115512830001 in full |
28/02/2328 February 2023 | Satisfaction of charge 115512830002 in full |
15/02/2315 February 2023 | Appointment of receiver or manager |
15/02/2315 February 2023 | Appointment of receiver or manager |
09/01/239 January 2023 | Confirmation statement made on 2022-11-29 with updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Registration of charge 115512830002, created on 2022-09-20 |
02/02/222 February 2022 | Registration of charge 115512830001, created on 2022-01-19 |
23/12/2123 December 2021 | Registered office address changed from Unit B the Slope Diamond Way Stone Staffs ST15 0SD England to Unit 1 Tollgate Park Stafford ST16 3EF on 2021-12-23 |
16/12/2116 December 2021 | Group of companies' accounts made up to 2020-12-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-29 with updates |
23/06/2123 June 2021 | Statement of capital following an allotment of shares on 2021-06-18 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/02/2012 February 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 |
07/02/207 February 2020 | PREVEXT FROM 30/09/2019 TO 31/10/2019 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
24/01/2024 January 2020 | REGISTERED OFFICE CHANGED ON 24/01/2020 FROM HOMELIA, SUITE 3, STORAGE BOOST STAPLES CLOSE, REDHILL BUSINESS PARK STAFFORD ST16 1WQ ENGLAND |
22/11/1922 November 2019 | 10/10/19 STATEMENT OF CAPITAL GBP 131163 |
10/11/1910 November 2019 | ADOPT ARTICLES 10/10/2019 |
07/11/197 November 2019 | COMPANY NAME CHANGED MOOT HOLDINGS LTD CERTIFICATE ISSUED ON 07/11/19 |
06/11/196 November 2019 | DIRECTOR APPOINTED MR MARK PEARSON |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/10/1921 October 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 102016 |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM THE OLD EXCHANGE BRADLEY LANE STAFFORD ST18 9DP ENGLAND |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
25/01/1925 January 2019 | 24/10/18 STATEMENT OF CAPITAL GBP 2016 |
04/09/184 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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