Advanced company searchLink opens in new window

BETEX MANAGEMENT LIMITED

Company number 04609189

Filter by category

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2016 DS01 Application to strike the company off the register
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 457,967
07 Oct 2014 AA Full accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 457,967
02 Oct 2013 AA Full accounts made up to 31 December 2012
12 Feb 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
19 Nov 2012 AD01 Registered office address changed from 44 Charlotte Street London W1T 2NR United Kingdom on 19 November 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
17 Dec 2010 AD01 Registered office address changed from 44 Charlotte Street London W1T 1NR United Kingdom on 17 December 2010
13 Dec 2010 AD01 Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom on 13 December 2010
28 Sep 2010 AA Full accounts made up to 31 December 2009
17 Sep 2010 AP01 Appointment of Mr Graham John Webster as a director
17 Sep 2010 TM01 Termination of appointment of John Blower as a director
11 Jun 2010 TM01 Termination of appointment of Simon Spector as a director
11 Jun 2010 AP03 Appointment of Mr Graham John Webster as a secretary
11 Jun 2010 TM02 Termination of appointment of Simon Spector as a secretary
18 Feb 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Jeremy James Longley on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Mr Simon Francis Spector on 1 October 2009