Advanced company searchLink opens in new window

BOTEX DESIGN HOLDINGS LIMITED

Company number 07292691

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)
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
  • GBP 300,000
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
  • GBP 300,000
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
  • GBP 300,000
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
  • GBP 300,000.00
08 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2010 CERTNM Company name changed verisar LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-11-29