BILLX LTD

C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG
StatusLIQUIDATION
Company No.11741401
CategoryPrivate Limited Company
Incorporated27 Dec 2018
Age5 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

BILLX LTD is an liquidation private limited company with number 11741401. It was incorporated 5 years, 5 months, 5 days ago, on 27 December 2018. The company address is C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2024

Action Date: 09 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Bailey

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-11

Officer name: Darren Michael Westlake

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Apr 2023

Action Date: 09 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: Smith & Williamson Llp 25 Moorgate London EC2R 6AY

New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-13

Officer name: Mr Darren Michael Westlake

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Michael Westlake

Change date: 2022-05-13

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: 25 Moorgate London EC2R 6AY

Change date: 2022-02-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 04 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Feb 2021

Action Date: 27 Jan 2021

Category: Capital

Type: SH02

Date: 2021-01-27

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 02 Feb 2021

Category: Capital

Type: SH01

Capital : 163.75144 GBP

Date: 2021-02-02

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edmund Wilkinson

Termination date: 2021-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 26 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2020

Action Date: 21 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-21

Capital : 133.33 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edmund Wilkinson

Appointment date: 2020-07-17

Documents

View document PDF

Resolution

Date: 14 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 May 2020

Action Date: 04 May 2020

Category: Capital

Type: SH01

Date: 2020-05-04

Capital : 122.45 GBP

Documents

View document PDF

Resolution

Date: 23 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 26 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-26

Documents

View document PDF

Legacy

Date: 15 Feb 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr peter william bailey

Documents

View document PDF

Incorporation company

Date: 27 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M. HEDGES, BUILDERS, LIMITED

THISTLEDOME,KESGRAVE,IP5 7NR

Number:03023772
Status:ACTIVE
Category:Private Limited Company

ABR THERAPY (SCOTLAND) LIMITED

36 TROUBRIDGE AVENUE,KILBARCHAN,PA10 2AU

Number:SC458419
Status:ACTIVE
Category:Private Limited Company

ALPHA PAINTS HARTLEPOOL LTD

UNIT 2C,HARTLEPOOL,TS25 1UE

Number:10796374
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEDFORD ROOFING SERVICES LIMITED

40 KIMBOLTON ROAD,BEDFORDSHIRE,MK40 2NR

Number:03330332
Status:ACTIVE
Category:Private Limited Company

CLEARWATER TAX SPECIALISTS LIMITED

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:11867232
Status:ACTIVE
Category:Private Limited Company

PRH TECHNET LTD.

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:11199149
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source