- Company Overview for BOTEX DESIGN HOLDINGS LIMITED (07292691)
- Filing history for BOTEX DESIGN HOLDINGS LIMITED (07292691)
- People for BOTEX DESIGN HOLDINGS LIMITED (07292691)
- Charges for BOTEX DESIGN HOLDINGS LIMITED (07292691)
- More for BOTEX DESIGN HOLDINGS LIMITED (07292691)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Susan Pauline Mcgovern as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of Frank Beaumont as a person with significant control on 6 April 2016 | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Aug 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
25 Apr 2013 | AAMD | Amended accounts made up to 31 July 2011 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Aug 2012 | AD01 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY on 6 August 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
08 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
08 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2010 | CERTNM |
Company name changed verisar LIMITED\certificate issued on 22/12/10
|