Advanced company searchLink opens in new window

BETIFY LTD

Company number 08525675

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)
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
  • GBP 95.6333
19 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 95.633
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
  • GBP 95.6433
13 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 95.01
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
  • GBP 150,075

Statement of capital on 2015-02-05
  • GBP 95
  • ANNOTATION Clarification a Second filed AR01 is registered on 05/02/2015
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 95.0000