BIMATRIX LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Return of final meeting in a creditors' voluntary winding up |
20/02/2520 February 2025 | Liquidators' statement of receipts and payments to 2025-01-24 |
13/02/2413 February 2024 | Registered office address changed from 49 Jennings Way Horley Surrey RH6 9SF England to Bartle House Oxford Court Manchester M2 3WQ on 2024-02-13 |
12/02/2412 February 2024 | Appointment of a voluntary liquidator |
12/02/2412 February 2024 | Resolutions |
12/02/2412 February 2024 | Resolutions |
12/02/2412 February 2024 | Statement of affairs |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
03/10/233 October 2023 | Termination of appointment of Hannah Louise Coombs as a director on 2023-10-03 |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | Micro company accounts made up to 2022-10-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
07/12/227 December 2022 | Micro company accounts made up to 2021-10-31 |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
14/07/2114 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
15/02/2015 February 2020 | DISS40 (DISS40(SOAD)) |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/01/2021 January 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/10/1714 October 2017 | DISS40 (DISS40(SOAD)) |
13/10/1713 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/10/173 October 2017 | FIRST GAZETTE |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
17/04/1617 April 2016 | REGISTERED OFFICE CHANGED ON 17/04/2016 FROM 55 WOLVERTON GARDENS HORLEY SURREY RH6 7LZ |
17/04/1617 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE COOMBS / 08/04/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
08/07/158 July 2015 | DIRECTOR APPOINTED MRS HANNAH LOUISE COOMBS |
08/07/158 July 2015 | 13/10/14 STATEMENT OF CAPITAL GBP 10 |
16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
13/10/1413 October 2014 | 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