- Company Overview for BYOREX LIMITED (08869043)
- Filing history for BYOREX LIMITED (08869043)
- People for BYOREX LIMITED (08869043)
- More for BYOREX LIMITED (08869043)
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
|
|
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
|
|
30 Jan 2014 | NEWINC | Incorporation |