BYOREX LIMITED
Status | ACTIVE |
Company No. | 08869043 |
Category | Private Limited Company |
Incorporated | 30 Jan 2014 |
Age | 10 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2016 |
Years | 8 years, 2 months, 21 days |
SUMMARY
BYOREX LIMITED is an active private limited company with number 08869043. It was incorporated 10 years, 4 months, 6 days ago, on 30 January 2014 and it was dissolved 8 years, 2 months, 21 days ago, on 15 March 2016. The company address is Ground Floor Ground Floor, London, SW1Y 4QU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Appoint person director company with name date
Date: 12 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason White
Appointment date: 2021-10-01
Documents
Termination director company with name termination date
Date: 12 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Alan Stern
Termination date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 22 Jul 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
New address: Ground Floor 13 Charles Ii Street London SW1Y 4QU
Old address: Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE England
Change date: 2017-06-27
Documents
Appoint corporate secretary company with name date
Date: 08 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kingsley Secretaries Limited
Appointment date: 2017-06-07
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Administrative restoration company
Date: 09 Jun 2016
Category: Restoration
Type: RT01
Documents
Change account reference date company previous extended
Date: 13 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
New address: Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE
Old address: , East Wing 3rd Floor, Carrington House 126-130 Regent Street, Mayfair, London, W1B 5SE
Change date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Move registers to sail company with new address
Date: 17 Feb 2015
Category: Address
Type: AD03
New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
Documents
Change sail address company with new address
Date: 17 Feb 2015
Category: Address
Type: AD02
New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
Documents
Termination director company with name termination date
Date: 06 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Iain Graeme Mclachlan
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Gary Alan Stern
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Graeme Mclachlan
Documents
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Redmond
Documents
Capital allotment shares
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-12
Capital : 10,000 GBP
Documents
Some Companies
443 LORDSHIP LANE,LONDON,N22 5DJ
Number: | 07903331 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL027918 |
Status: | ACTIVE |
Category: | Limited Partnership |
ELEMENTUM BUILDING SERVICES DESIGN LIMITED
C/O BBK ACCOUNTANTS LIMITED 4A ROMAN ROAD,LONDON,E6 3RX
Number: | 06862407 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11911870 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 9 WINGATE CLOSE,SNODLAND,ME6 5FZ
Number: | 09509153 |
Status: | ACTIVE |
Category: | Private Limited Company |
230 SHIRLEY ROAD,SOUTHAMPTON,SO15 3HR
Number: | 03444880 |
Status: | ACTIVE |
Category: | Private Limited Company |