(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 118a Ridley Road London E7 0LX. Change occurred on Tuesday 30th March 2021. Company's previous address: 345 Old Street London EC1V 9LL.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Monday 30th September 2019 (was Tuesday 31st March 2020).
filed on: 4th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 8918.92 GBP is the capital in company's statement on Tuesday 19th April 2016
capital
|
|
(SH01) 8250.00 GBP is the capital in company's statement on Monday 6th April 2015
filed on: 18th, April 2016
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Tuesday 7th April 2015
filed on: 18th, April 2016
| capital
|
Free Download
(5 pages)
|
(SH01) 8918.92 GBP is the capital in company's statement on Tuesday 7th April 2015
filed on: 18th, April 2016
| capital
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
(CH01) On Tuesday 6th January 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 6th January 2015 secretary's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed byng systems LIMITEDcertificate issued on 06/01/15
filed on: 6th, January 2015
| change of name
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 30th December 2014
filed on: 30th, December 2014
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address 345 Old Street London EC1V 9LL. Change occurred on Thursday 11th December 2014. Company's previous address: 71 Leonard Street Shoreditch London EC2A 4QS.
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 28th, November 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 750.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
(SH03) Own shares purchase
filed on: 5th, November 2013
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) 862.00 GBP is the capital in company's statement on Sunday 19th August 2012
filed on: 3rd, May 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd April 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd May 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
(SH01) 750.00 GBP is the capital in company's statement on Sunday 30th September 2012
filed on: 1st, February 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 18th July 2012 from Lower Dolwilkin Farm Heyope Knighton LD7 1PT
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd April 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On Wednesday 4th April 2012 secretary's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd April 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 27th, March 2012
| resolution
|
Free Download
(2 pages)
|
(SH01) 750.00 GBP is the capital in company's statement on Thursday 16th February 2012
filed on: 21st, February 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 22nd June 2011.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd April 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Friday 30th April 2010 (was Thursday 30th September 2010).
filed on: 25th, November 2010
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed byng systems resources LIMITEDcertificate issued on 11/06/10
filed on: 11th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 7th June 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 11th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CH03) On Friday 30th April 2010 secretary's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 6th May 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd April 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, November 2009
| change of name
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 9th November 2009
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd April 2009
filed on: 15th, October 2009
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, April 2008
| incorporation
|
Free Download
(17 pages)
|