BIJI FINK LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2520 February 2025 Registered office address changed from Unit 14, Ousegill Business Park Carr Side Road Great Ouseburn York YO26 9AE England to 11 Unit 11 the Forum Rose Avenue York YO26 6RU on 2025-02-20

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2427 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Unit 14, Ousegill Business Park Carr Side Road Great Ouseburn York YO26 9AE on 2023-03-20

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-06-30

View Document

30/10/2130 October 2021 Termination of appointment of James Talbot as a director on 2021-10-20

View Document

30/10/2130 October 2021 Appointment of Mrs Stephanie Louise Talbot as a director on 2021-08-01

View Document

19/10/2119 October 2021 Certificate of change of name

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

23/07/2123 July 2021 Registered office address changed from 28 High Petergate York North Yorkshire YO1 7EH to Damson Cottage Crooked Lane Kirk Hammerton York YO26 8DG on 2021-07-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM DAMSON 28 HIGH PETERGATE YORK YO1 7EH ENGLAND

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM DAMSON GLOBAL 7 STERLING PARK YORK YO30 4WU ENGLAND

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1829 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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