Bindi(G.B.)limited was founded on 17 March 2000 and are based in Ascot. We don't currently know the number of employees at this business. There is one director listed as Bindi, Attilio for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BINDI, Attilio | 17 March 2000 | 28 July 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 28 November 2019 | |
AD01 - Change of registered office address | 19 August 2019 | |
DISS40 - Notice of striking-off action discontinued | 05 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 June 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 18 October 2017 | |
TM01 - Termination of appointment of director | 26 May 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 28 March 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
RESOLUTIONS - N/A | 27 February 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 February 2014 | |
SH08 - Notice of name or other designation of class of shares | 27 February 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 February 2014 | |
CC04 - Statement of companies objects | 27 February 2014 | |
AA01 - Change of accounting reference date | 04 February 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 18 April 2013 | |
MG01 - Particulars of a mortgage or charge | 30 January 2013 | |
AA - Annual Accounts | 04 October 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AP01 - Appointment of director | 29 March 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 06 April 2010 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363s - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363s - Annual Return | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 03 January 2007 | |
RESOLUTIONS - N/A | 15 August 2006 | |
CERT10 - Re-registration of a company from public to private | 15 August 2006 | |
53 - Application by a public company for re-registration as a private company | 15 August 2006 | |
MAR - Memorandum and Articles - used in re-registration | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 29 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2004 | |
363s - Annual Return | 23 March 2004 | |
RESOLUTIONS - N/A | 01 August 2003 | |
CERT5 - Re-registration of a company from private to public | 01 August 2003 | |
AUDR - Auditor's report | 01 August 2003 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 01 August 2003 | |
43(3) - Application by a private company for re-registration as a public company | 01 August 2003 | |
MAR - Memorandum and Articles - used in re-registration | 01 August 2003 | |
BS - Balance sheet | 31 July 2003 | |
AUDR - Auditor's report | 31 July 2003 | |
RESOLUTIONS - N/A | 16 July 2003 | |
RESOLUTIONS - N/A | 16 July 2003 | |
RESOLUTIONS - N/A | 16 July 2003 | |
RESOLUTIONS - N/A | 16 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2003 | |
123 - Notice of increase in nominal capital | 16 July 2003 | |
AA - Annual Accounts | 16 July 2003 | |
363s - Annual Return | 11 April 2003 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
AA - Annual Accounts | 09 July 2002 | |
363s - Annual Return | 02 July 2002 | |
287 - Change in situation or address of Registered Office | 08 November 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 21 March 2001 | |
288a - Notice of appointment of directors or secretaries | 17 August 2000 | |
225 - Change of Accounting Reference Date | 15 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2000 | |
RESOLUTIONS - N/A | 18 May 2000 | |
RESOLUTIONS - N/A | 18 May 2000 | |
RESOLUTIONS - N/A | 18 May 2000 | |
123 - Notice of increase in nominal capital | 18 May 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 May 2000 | |
287 - Change in situation or address of Registered Office | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
288b - Notice of resignation of directors or secretaries | 12 May 2000 | |
288b - Notice of resignation of directors or secretaries | 12 May 2000 | |
NEWINC - New incorporation documents | 17 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 22 January 2013 | Outstanding |
N/A |
Debenture | 22 December 2006 | Outstanding |
N/A |
Mortgage | 12 October 2001 | Outstanding |
N/A |