Advanced company searchLink opens in new window

BYKOSONS INDUSTRY LTD

Company number 06395510

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2012 DS01 Application to strike the company off the register
14 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
  • GBP 2
14 Oct 2011 CH02 Director's details changed for Venlaw Consultants Co Inc on 10 October 2011
06 May 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Apr 2011 AD01 Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR on 27 April 2011
30 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Mrs. Verna De Nelson on 10 October 2010
27 Sep 2010 TM02 Termination of appointment of Cms Management Services Limited as a secretary
15 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Dec 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Mrs Verna De Nelson on 10 October 2009
16 Dec 2009 CH02 Director's details changed for Venlaw Consultants Co Inc on 10 October 2009
16 Dec 2009 CH04 Secretary's details changed for Cms Management Services Limited on 10 October 2009
06 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
15 Dec 2008 363a Return made up to 10/10/08; full list of members
15 Dec 2008 288c Secretary's Change of Particulars / cms management services LIMITED / 11/10/2007 / HouseName/Number was: , now: 3RD; Street was: P.o box 3175, now: floor geneva place; Area was: road town, now: waterfront drive P.o box 3175 road town
15 Dec 2008 288c Director's Change of Particulars / verna de nelson / 01/10/2008 / Post Town was: panama, now: panama city
15 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
30 Sep 2008 288a Director appointed mrs verna de nelson
10 Oct 2007 NEWINC Incorporation