Advanced company searchLink opens in new window

BIMATO LIMITED

Company number 02777416

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
02 Feb 2015 AD01 Registered office address changed from The Warehouse 33 High Street Amblecote Stourbridge West Midlands DY8 4DG to C/O Aniz Visram Accountancy Services Limited 32a Hampton Lane Solihull West Midlands B91 2PY on 2 February 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
04 May 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
06 Jan 2014 TM01 Termination of appointment of Robert Brookes as a director
06 Jan 2014 TM02 Termination of appointment of Robert Brookes as a secretary
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 CERTNM Company name changed laser quest stourbridge LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
14 Mar 2013 CONNOT Change of name notice
08 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
17 Jan 2012 AD01 Registered office address changed from the Warehouse High Street, Amblecote Stourbridge West Midlands DY8 4DG on 17 January 2012
27 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Robert John Brookes on 6 November 2009
06 Nov 2009 CH03 Secretary's details changed for Robert John Brookes on 6 November 2009