BIMDL LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-10-13 with no updates

View Document

20/01/2420 January 2024 Compulsory strike-off action has been suspended

View Document

20/01/2420 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Termination of appointment of Anna Williams-Gardner as a director on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of Jessica Helen Kuznia as a director on 2023-06-19

View Document

11/02/2311 February 2023 Registered office address changed from Platform New Station Street Leeds LS1 4JB England to 483 Green Lanes London N13 4BS on 2023-02-11

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-13 with updates

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-10-31

View Document

17/01/2217 January 2022 Appointment of Mr Vincent Frederick Potter as a director on 2022-01-14

View Document

17/01/2217 January 2022 Appointment of Ms Anna Williams-Gardner as a director on 2022-01-07

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-10-31

View Document

22/11/2122 November 2021 Registered office address changed from Central Research Laboratory Blyth Road Hayes UB3 1HA England to Platform New Station Street Leeds LS1 4JB on 2021-11-22

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/07/218 July 2021 Resolutions

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

18/06/2118 June 2021 01/06/21 STATEMENT OF CAPITAL GBP 1075

View Document

23/05/2123 May 2021 14/10/20 STATEMENT OF CAPITAL GBP 1000

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 152 LONNEN ROAD WIMBORNE BH21 7AZ

View Document

08/05/218 May 2021 14/10/20 STATEMENT OF CAPITAL GBP 100

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 19 OXFORD ROAD BOURNEMOUTH BH8 8GS ENGLAND

View Document

14/10/2014 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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