THE BEXLEY HIDEOUT LTD

Company Documents

DateDescription
11/08/2411 August 2024 Final Gazette dissolved following liquidation

View Document

11/05/2411 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Registered office address changed from Misselbrooks, Alva House Valley Drive Gravesend DA12 5UE England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-03-14

View Document

14/03/2314 March 2023 Statement of affairs

View Document

14/03/2314 March 2023 Appointment of a voluntary liquidator

View Document

21/02/2321 February 2023 Termination of appointment of Robert Taylor as a director on 2023-02-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

24/01/2324 January 2023 Cessation of Craig Blain as a person with significant control on 2023-01-24

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR CRAIG BLAIN

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG BLAIN

View Document

01/03/211 March 2021 CESSATION OF DAVID GIBBS AS A PSC

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBS

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR JUSTIN LANDERS

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN LANDERS

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/06/1926 June 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

20/06/1920 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company