BINI & TIM'S LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 24/09/1924 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 09/07/199 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 01/07/191 July 2019 | APPLICATION FOR STRIKING-OFF |
| 02/03/192 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 02/03/192 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS OLABISI LOYE / 01/09/2016 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLABISI JACKIE LOYE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 20/02/1720 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 19/06/1619 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 14/08/1514 August 2015 | REGISTERED OFFICE CHANGED ON 14/08/2015 FROM FLAT 1, SHERATON HOUSE CHURCHILL GARDENS LONDON SW1V 3BZ |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 21/06/1521 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
| 09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 3 CHERRY ORCHARD ROAD WEST MOSELEY SURREY KT8 1QZ ENGLAND |
| 12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 3 CHERRY ORCHARD ROAD WEST MOLESEY SURREY KT8 1QZ ENGLAND |
| 11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 4 BURNS TERRACE FARM ROAD ESHER SURREY KT10 0BD |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS OLABISI LOYE / 01/09/2013 |
| 24/06/1424 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
| 17/09/1317 September 2013 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 17 GREENWOOD CLOSE THAMES DITTON KT7 0BG ENGLAND |
| 17/06/1317 June 2013 | 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