Advanced company searchLink opens in new window

DEXBAY PROPERTIES LIMITED

Company number 08126832

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)
13 May 2016 MR04 Satisfaction of charge 081268320004 in full
13 May 2016 MR04 Satisfaction of charge 1 in full
13 May 2016 MR04 Satisfaction of charge 081268320003 in full
19 Apr 2016 AA01 Previous accounting period shortened from 30 July 2015 to 29 July 2015
01 Apr 2016 MR04 Satisfaction of charge 2 in full
01 Feb 2016 MR01 Registration of a charge
28 Jan 2016 MR01 Registration of charge 081268320005, created on 26 January 2016
29 May 2015 AA Total exemption small company accounts made up to 31 July 2014
15 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
15 May 2015 AP01 Appointment of Mr Meir Posen as a director on 20 October 2014
24 Oct 2014 MR01 Registration of charge 081268320003, created on 14 October 2014
24 Oct 2014 MR01 Registration of charge 081268320004, created on 14 October 2014
01 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
26 Jun 2014 AA Total exemption small company accounts made up to 30 July 2013
27 Mar 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 July 2013
01 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Aug 2012 AP01 Appointment of Mr Jacob Schreiber as a director
08 Aug 2012 AD01 Registered office address changed from 23Ob Golders Green Road London NW11 9AT on 8 August 2012
12 Jul 2012 TM01 Termination of appointment of Barbara Kahan as a director
12 Jul 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 July 2012
02 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)