- Company Overview for DEXBAY PROPERTIES LIMITED (08126832)
- Filing history for DEXBAY PROPERTIES LIMITED (08126832)
- People for DEXBAY PROPERTIES LIMITED (08126832)
- Charges for DEXBAY PROPERTIES LIMITED (08126832)
- More for DEXBAY PROPERTIES LIMITED (08126832)
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) |
---|---|---|---|
18 Apr 2019 | AA01 | Previous accounting period shortened from 25 July 2018 to 24 July 2018 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Nov 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
28 Nov 2018 | AD01 | Registered office address changed from 3a Linthorpe Road Stamford Hill London N16 5RE to First Floor 94 Stamford Hill London N16 6XS on 28 November 2018 | |
25 Jul 2018 | AA01 | Current accounting period shortened from 26 July 2017 to 25 July 2017 | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 27 July 2017 to 26 July 2017 | |
15 Mar 2018 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Dec 2017 | MR01 | Registration of charge 081268320009, created on 6 December 2017 | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
12 Sep 2017 | TM01 | Termination of appointment of Meir Posen as a director on 14 July 2016 | |
12 Sep 2017 | TM01 | Termination of appointment of Jacob Schreiber as a director on 14 July 2016 | |
12 Sep 2017 | AP01 | Appointment of Mr Maurice Freund as a director on 14 July 2016 | |
12 Sep 2017 | PSC01 | Notification of Chaim Freed as a person with significant control on 14 May 2017 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2017 | AA01 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 | |
27 Apr 2017 | AA01 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 | |
10 Mar 2017 | MR04 | Satisfaction of charge 081268320007 in full | |
04 Mar 2017 | MR04 | Satisfaction of charge 081268320006 in full | |
26 Jul 2016 | MR01 | Registration of charge 081268320008, created on 15 July 2016 | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Jun 2016 | MR01 | Registration of charge 081268320007, created on 12 May 2016 | |
24 May 2016 | MR01 | Registration of charge 081268320006, created on 12 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
13 May 2016 | MR04 | Satisfaction of charge 081268320005 in full |