BEXTER LIMITED

Company Documents

DateDescription
05/02/225 February 2022 Final Gazette dissolved following liquidation

View Document

05/02/225 February 2022 Final Gazette dissolved following liquidation

View Document

05/11/215 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 34 QUEENSBURY STATION PARADE EDGWARE HA8 5NN ENGLAND

View Document

20/12/1820 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/12/1814 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/12/1814 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

11/06/1811 June 2018 CESSATION OF PARSHOTAM SINGH DHILLON AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR GURJEET DHILLON

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR PARSHOTAM DHILLON

View Document

11/06/1811 June 2018 CESSATION OF GURJEET KAUR DHILLON AS A PSC

View Document

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MISS PRIANKA CNG DHILLON / 06/04/2016

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MRS GURPREET KAUR DHILLON / 06/04/2016

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 34 QUEENSBURY STATION PARADE QUEENSBURY STATION PARADE EDGWARE HA8 5NN ENGLAND

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARSHOTAM SINGH DHILLON

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIANKA CNG DHILLON

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURPREET KAUR DHILLON

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 75-77 LONDON STREET READING BERKSHIRE RG1 4QA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

19/01/1619 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

05/12/155 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/06/155 June 2015 DIRECTOR APPOINTED MISS PRIANKA CNG DILLON

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MRS GURJEET KAUR DHILLON

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

12/08/1412 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PARSHOTAM SINGH DHILLON / 12/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR MANMOHAN SIDHU

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY MANMOHAN SIDHU

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 167 UXBRIDGE ROAD HANWELL LONDON W7 3TH UNITED KINGDOM

View Document

20/07/1020 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 123 OAKLANDS ROAD LONDON W7 2DT

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

12/07/0612 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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