BINAH COACHING LIMITED
Status | LIQUIDATION |
Company No. | 08820145 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BINAH COACHING LIMITED is an liquidation private limited company with number 08820145. It was incorporated 10 years, 5 months, 16 days ago, on 19 December 2013. The company address is 46 Vivian Avenue 46 Vivian Avenue, London, NW4 3XP.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Aug 2023
Action Date: 27 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Aug 2022
Action Date: 27 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-27
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Address
Type: AD01
Old address: 923 Finchley Road Golders Green London NW11 7PE
Change date: 2021-07-09
New address: 46 Vivian Avenue Hendon Central London NW4 3XP
Documents
Liquidation voluntary statement of affairs
Date: 06 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 16 Mar 2019
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 13 Mar 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-01
Psc name: Dov Rabinowitz
Documents
Cessation of a person with significant control
Date: 13 Mar 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Yaffa Rabinowitz
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 27 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-27
Made up date: 2017-12-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Change account reference date company previous shortened
Date: 22 Dec 2016
Action Date: 28 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-29
New date: 2015-12-28
Documents
Change account reference date company previous shortened
Date: 22 Sep 2016
Action Date: 29 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-29
Made up date: 2015-12-30
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yaffa Rabinowitz
Termination date: 2016-02-17
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 18 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Some Companies
21 CHURCH LANE,SURREY,SM6 7NQ
Number: | 05289761 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEOFRIC HOUSE,COVENTRY,CV3 1JN
Number: | 10918339 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALTERRA CAPITAL SERVICES UK LIMITED
20 FENCHURCH STREET,LONDON,EC3M 3AZ
Number: | 06864344 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH TREE GENERAL PARTNER II LLP
FIRST FLOOR, SUITE 3 BUILDING TWO, THE COLONY,WILMSLOW,SK9 4LY
Number: | OC414387 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
5, WESTERN HOUSE PARKHURST ROAD,NEWPORT,PO30 5TG
Number: | 09163340 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 VICTORIA PLACE,SUNDERLAND,SR1 2RD
Number: | 07131985 |
Status: | LIQUIDATION |
Category: | Private Limited Company |