Total Documents | 55 |
---|
Total Pages | 258 |
---|
30 January 2024 | Final Gazette dissolved via compulsory strike-off |
---|---|
14 November 2023 | First Gazette notice for compulsory strike-off |
4 October 2022 | Confirmation statement made on 20 August 2022 with updates |
29 April 2022 | Micro company accounts made up to 28 February 2022 |
29 April 2022 | Previous accounting period extended from 31 August 2021 to 28 February 2022 |
5 October 2021 | Confirmation statement made on 20 August 2021 with updates |
10 November 2020 | Micro company accounts made up to 31 August 2020 |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates |
24 January 2020 | Micro company accounts made up to 31 August 2019 |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates |
16 March 2019 | Micro company accounts made up to 31 August 2018 |
1 November 2018 | Registered office address changed from Three Acre House Gailey Park Walsall Road Perry Barr Birmingham West Midlands B42 1TP to Units 1 & 2 Acorn Street Willenhall West Midlands WV13 1NP on 1 November 2018 |
30 August 2018 | Director's details changed for Mr Anthony Bellerby on 30 August 2018 |
30 August 2018 | Change of details for Mr Anthony Bellerby as a person with significant control on 30 August 2018 |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates |
16 April 2018 | Micro company accounts made up to 31 August 2017 |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates |
12 May 2017 | Micro company accounts made up to 31 August 2016 |
12 May 2017 | Micro company accounts made up to 31 August 2016 |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 April 2014 | Total exemption small company accounts made up to 31 August 2013 |
18 April 2014 | Total exemption small company accounts made up to 31 August 2013 |
1 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
16 November 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
18 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders |
18 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders |
18 September 2012 | Director's details changed for Mr Anthony Bellerby on 20 August 2012 |
18 September 2012 | Director's details changed for Mr Anthony Bellerby on 20 August 2012 |
22 February 2012 | Registered office address changed from 14 Station Road Coleshill West Midlands B46 1HT United Kingdom on 22 February 2012 |
22 February 2012 | Registered office address changed from 14 Station Road Coleshill West Midlands B46 1HT United Kingdom on 22 February 2012 |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 |
6 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders |
6 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders |
8 September 2010 | Company name changed bexi.com LIMITED\certificate issued on 08/09/10
|
8 September 2010 | Company name changed bexi.com LIMITED\certificate issued on 08/09/10
|
8 September 2010 | Change of name notice |
8 September 2010 | Change of name notice |
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|