- Company Overview for BEX LOGISTICS LTD (09861238)
- Filing history for BEX LOGISTICS LTD (09861238)
- People for BEX LOGISTICS LTD (09861238)
- More for BEX LOGISTICS LTD (09861238)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2017 | DS01 | Application to strike the company off the register | |
07 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
25 Jan 2017 | AP01 | Appointment of Mr Leon David Duffy as a director on 25 January 2017 | |
27 Apr 2016 | TM01 | Termination of appointment of Kerry Shopland as a director on 27 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | AD01 | Registered office address changed from 10 Leonard Robbins Path London SE28 8ED England to 252 Commonwealth Way London SE2 0LF on 7 April 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Ms Karen Lynn Garner on 7 April 2016 | |
12 Mar 2016 | AP01 | Appointment of Ms Karen Lynn Garner as a director on 12 March 2016 | |
12 Mar 2016 | TM02 | Termination of appointment of Natalie Jayne Pilkington as a secretary on 12 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Leon David Duffy as a director on 29 February 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Danny Lee Coster as a director on 29 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Leon David Duffy as a director on 9 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Leon Duffy as a director on 9 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Leon Duffy as a director on 9 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Danny Lee Coster as a director on 9 February 2016 | |
01 Feb 2016 | TM02 | Termination of appointment of Kerry Shopland as a secretary on 1 February 2016 | |
01 Feb 2016 | TM02 | Termination of appointment of Kerry Shopland as a secretary on 1 February 2016 | |
01 Feb 2016 | AP03 | Appointment of Miss Natalie Jayne Pilkington as a secretary on 1 February 2016 | |
11 Nov 2015 | AD01 | Registered office address changed from 18 Leonard Robbin Path Thamesmead SE288ED United Kingdom to 10 Leonard Robbins Path London SE28 8ED on 11 November 2015 | |
06 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-06
|