- Company Overview for BEXHOLD LIMITED (03834503)
- Filing history for BEXHOLD LIMITED (03834503)
- People for BEXHOLD LIMITED (03834503)
- More for BEXHOLD LIMITED (03834503)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2014 | TM01 | Termination of appointment of Red Shield Management Limited as a director on 24 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Marylebone Directors Limited as a director on 24 September 2014 | |
06 Oct 2014 | TM02 | Termination of appointment of Jtc (Uk) Limited as a secretary on 24 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Stephen Whale as a director on 24 September 2014 | |
23 May 2014 | TM02 | Termination of appointment of Marylebone Management Services Limited as a secretary on 12 May 2014 | |
23 May 2014 | AP04 | Appointment of Jtc (Uk) Limited as a secretary on 12 May 2014 | |
18 Feb 2014 | AD01 | Registered office address changed from 3rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 18 February 2014 | |
19 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | CH02 | Director's details changed for Marylebone Directors Limited on 12 November 2012 | |
13 Sep 2013 | CH04 | Secretary's details changed for Marylebone Management Services Limited on 12 November 2012 | |
13 Sep 2013 | CH02 | Director's details changed for Marylebone Directors Limited on 12 November 2012 | |
13 Sep 2013 | CH04 | Secretary's details changed for Marylebone Management Services Limited on 12 November 2012 | |
13 Sep 2013 | CH02 | Director's details changed for Red Shield Management Limited on 12 November 2012 | |
27 Nov 2012 | AD01 | Registered office address changed from 6th Floor 63 Curzon Street Mayfair London W1J 8PD on 27 November 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
25 Jul 2012 | TM01 | Termination of appointment of Samantha Dalziel Leak as a director on 20 July 2012 | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2009 | |
03 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
01 Sep 2011 | AP01 | Appointment of Mr Stephen Whale as a director |