Advanced company searchLink opens in new window

BINITOFF LTD

Company number 11681109

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)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2023 CS01 Confirmation statement made on 3 August 2022 with updates
16 Jun 2023 AA Unaudited abridged accounts made up to 30 November 2022
16 Jun 2023 AA Unaudited abridged accounts made up to 30 November 2021
16 Jun 2023 AA Unaudited abridged accounts made up to 30 November 2020
16 Jun 2023 AD01 Registered office address changed from 156 Sherdley Road St. Helens WA9 5DJ England to 24 Gerard Street Ashton-in-Makerfield Wigan WN4 9AA on 16 June 2023
04 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
03 Aug 2021 PSC01 Notification of Robert Beech as a person with significant control on 1 August 2021
02 Aug 2021 PSC07 Cessation of Kevin Hannon as a person with significant control on 31 July 2021
02 Aug 2021 TM01 Termination of appointment of Kevin Hannon as a director on 31 July 2021
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2021 AA Unaudited abridged accounts made up to 30 November 2019
20 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
15 Nov 2020 AA01 Previous accounting period shortened from 30 November 2019 to 29 November 2019
11 Jun 2020 PSC07 Cessation of Robert Beech as a person with significant control on 1 December 2019
11 Jun 2020 CH01 Director's details changed for Mr Kevin Hannon on 11 June 2020
11 Jun 2020 CH01 Director's details changed for Mr Robert Beech on 11 June 2020
11 Jun 2020 PSC01 Notification of Kevin Hannon as a person with significant control on 1 December 2019
11 Jun 2020 AD01 Registered office address changed from Apartment 1 Holland House Cinnamon Brow Upholland Skelmersdale WN8 0PG United Kingdom to 156 Sherdley Road St. Helens WA9 5DJ on 11 June 2020
05 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates