Advanced company searchLink opens in new window

BEX LOGISTICS LTD

Company number 09861238

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)
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
  • GBP 1
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
  • GBP 1