Advanced company searchLink opens in new window

BYOREX LIMITED

Company number 08869043

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)
09 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2016 RT01 Administrative restoration application
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 30 June 2015
23 Jun 2015 AD01 Registered office address changed from , East Wing 3rd Floor, Carrington House 126-130 Regent Street, Mayfair, London, W1B 5SE to Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 23 June 2015
17 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
17 Feb 2015 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
17 Feb 2015 AD02 Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
06 Jan 2015 TM01 Termination of appointment of Iain Graeme Mclachlan as a director on 1 January 2015
06 Jan 2015 AP01 Appointment of Mr Gary Alan Stern as a director on 1 January 2015
12 Jun 2014 AP01 Appointment of Mr Iain Graeme Mclachlan as a director
12 Jun 2014 TM01 Termination of appointment of Amy Redmond as a director
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 10,000
30 Jan 2014 NEWINC Incorporation