BINGS WHAT LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewApplication to strike the company off the register

View Document

01/09/251 September 2025 NewMemorandum and Articles of Association

View Document

29/08/2529 August 2025 NewResolutions

View Document

28/08/2528 August 2025 NewSecond filing of Confirmation Statement dated 2023-11-29

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

09/12/249 December 2024 Director's details changed for Mr Nicholas Anthony Moutter on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mr Nicholas Anthony Moutter as a person with significant control on 2024-12-09

View Document

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

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

24/01/2424 January 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Mark Pearson as a director on 2023-10-18

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Receiver's abstract of receipts and payments to 2023-02-28

View Document

09/03/239 March 2023 Notice of ceasing to act as receiver or manager

View Document

09/03/239 March 2023 Notice of ceasing to act as receiver or manager

View Document

28/02/2328 February 2023 Satisfaction of charge 115512830001 in full

View Document

28/02/2328 February 2023 Satisfaction of charge 115512830002 in full

View Document

15/02/2315 February 2023 Appointment of receiver or manager

View Document

15/02/2315 February 2023 Appointment of receiver or manager

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-29 with updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Registration of charge 115512830002, created on 2022-09-20

View Document

02/02/222 February 2022 Registration of charge 115512830001, created on 2022-01-19

View Document

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

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/02/2012 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

07/02/207 February 2020 PREVEXT FROM 30/09/2019 TO 31/10/2019

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

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

View Document

22/11/1922 November 2019 10/10/19 STATEMENT OF CAPITAL GBP 131163

View Document

10/11/1910 November 2019 ADOPT ARTICLES 10/10/2019

View Document

07/11/197 November 2019 COMPANY NAME CHANGED MOOT HOLDINGS LTD CERTIFICATE ISSUED ON 07/11/19

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR MARK PEARSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1921 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 102016

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM THE OLD EXCHANGE BRADLEY LANE STAFFORD ST18 9DP ENGLAND

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

25/01/1925 January 2019 24/10/18 STATEMENT OF CAPITAL GBP 2016

View Document

04/09/184 September 2018 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