Advanced company searchLink opens in new window

BINATE CHECK SERVICES LTD

Company number 07492382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 AD01 Registered office address changed from 666a Meridian Business Center Lea Bridge Road London E10 6AP England to 1 Hurst Street Birmingham B5 4TB on 8 March 2024
28 Feb 2024 AD01 Registered office address changed from Binate 61 Bridge Street Kington HR5 3DJ England to 666a Meridian Business Center Lea Bridge Road London E10 6AP on 28 February 2024
07 Jun 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-11-07
07 Jun 2023 CONNOT Change of name notice
21 Mar 2023 AD01 Registered office address changed from 666a Meridian Business Center Lea Bridge Road London E10 6AP England to Binate 61 Bridge Street Kington HR5 3DJ on 21 March 2023
21 Mar 2023 TM01 Termination of appointment of Waqas Ahmed Qureshi as a director on 10 March 2023
22 Feb 2023 TM01 Termination of appointment of Sarunas Asurovas as a director on 10 February 2023
22 Feb 2023 AP01 Appointment of Mr Waqas Ahmed Qureshi as a director on 10 February 2023
10 Feb 2023 AC92 Restoration by order of the court
10 Feb 2023 CERTNM Company name changed double check services\certificate issued on 10/02/23
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
20 Oct 2021 AP01 Appointment of Mr Sarunas Asurovas as a director on 10 October 2021
20 Oct 2021 TM01 Termination of appointment of Aslam Khan as a director on 10 September 2021
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2020 AA Micro company accounts made up to 31 January 2020
09 Sep 2019 AA Micro company accounts made up to 31 January 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
28 Oct 2018 PSC08 Notification of a person with significant control statement
24 Sep 2018 AA Micro company accounts made up to 31 January 2018
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates