IT BEX (UK) LTD
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Final Gazette dissolved following liquidation |
02/04/252 April 2025 | Final Gazette dissolved following liquidation |
02/01/252 January 2025 | Return of final meeting in a creditors' voluntary winding up |
19/12/2319 December 2023 | Registered office address changed from C/O Cowgil Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19 |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Registered office address changed from 51 Tottenham Court Road London London W1T 2EQ to C/O Cowgil Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-07-20 |
20/07/2320 July 2023 | Statement of affairs |
20/07/2320 July 2023 | Appointment of a voluntary liquidator |
06/03/236 March 2023 | Confirmation statement made on 2022-09-21 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
07/04/157 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ZARAR HAIDER CHOUDHRY / 02/02/2015 |
02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ZARAR CHOUDHRY / 02/02/2015 |
02/04/152 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | APPOINTMENT TERMINATED, DIRECTOR IKRAM FAROOQUI |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 46 CAMDEN ROAD LONDON LONDON NW1 9DR |
19/11/1419 November 2014 | APPOINTMENT TERMINATED, DIRECTOR AIR SOHEL |
13/11/1413 November 2014 | DIRECTOR APPOINTED MR AIR MOHAMMAD SOHEL |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/06/131 June 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
06/04/116 April 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
02/04/112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/05/1014 May 2010 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 309A KENTISH TOWN ROAD KENTISH TOWN LONDON LONDON LONDON NW5 2TJ ENGLAND |
19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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