- Company Overview for BPXL LTD (08111836)
- Filing history for BPXL LTD (08111836)
- People for BPXL LTD (08111836)
- More for BPXL LTD (08111836)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2021 | AA | Micro company accounts made up to 30 June 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2021 | DS01 | Application to strike the company off the register | |
23 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
18 May 2020 | AA | Micro company accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
28 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
18 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Oct 2015 | CH01 | Director's details changed for Mrs Vandana Manocha on 9 July 2014 | |
30 Oct 2015 | CH01 | Director's details changed for Mr Sanjeev Kumar Manocha on 9 July 2014 | |
16 Jun 2015 | CERTNM |
Company name changed bizproexcel LIMITED\certificate issued on 16/06/15
|
|
14 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Oct 2013 | CH01 | Director's details changed for Mrs Vandana Manocha on 1 October 2013 | |
26 Oct 2013 | CH01 | Director's details changed for Mr Sanjeev Kumar Manocha on 1 October 2013 | |
26 Oct 2013 | AD01 | Registered office address changed from 122 Hither Green Lane Hither Green London SE13 6QA England on 26 October 2013 |