Advanced company searchLink opens in new window

BEXTONA LTD

Company number 07721272

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)
31 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 AA Micro company accounts made up to 31 July 2018
10 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
11 Sep 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
09 Aug 2017 AA Micro company accounts made up to 31 July 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
15 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Apr 2013 TM01 Termination of appointment of Birol Aydin as a director
03 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
19 Dec 2011 AP01 Appointment of Mr Serkan Onar as a director
07 Sep 2011 AP01 Appointment of Mr Birol Aydin as a director
07 Sep 2011 AD01 Registered office address changed from 261 Green Lanes Palmers Green London N13 4XE United Kingdom on 7 September 2011
01 Aug 2011 TM01 Termination of appointment of Graham Cowan as a director
29 Jul 2011 TM01 Termination of appointment of Graham Cowan as a director
28 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)