- Company Overview for BETIFY LTD (08525675)
- Filing history for BETIFY LTD (08525675)
- People for BETIFY LTD (08525675)
- More for BETIFY LTD (08525675)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2017 | DS01 | Application to strike the company off the register | |
11 Oct 2017 | TM01 | Termination of appointment of Amir Ali Kazmi as a director on 10 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Andrew James Pickering as a director on 10 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Max Christopher Heath Brown as a director on 10 October 2017 | |
16 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
18 Aug 2016 | AD01 | Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 16 Templeton Close London N16 8UY on 18 August 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
19 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | AD01 | Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 19 May 2015 | |
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 January 2015
|
|
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
05 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Oct 2014 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 September 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
Statement of capital on 2015-02-05
|
|
05 Jun 2014 | CH01 | Director's details changed for Mr Samuel Huber on 1 April 2014 | |
06 Feb 2014 | AD01 | Registered office address changed from , Finsgate 5-7 Cranwood Street, London, EC1V 9EE, England on 6 February 2014 | |
27 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|