BEXCROWN PROPERTIES NO.2 LIMITED

06701363
HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Mar 2019 accounts Annual Accounts 3 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 3 Buy now
10 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2017 accounts Annual Accounts 3 Buy now
05 Dec 2016 officers Change of particulars for director (Mr Selwyn Lloyd Tash) 2 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2016 accounts Annual Accounts 5 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
02 Feb 2015 accounts Annual Accounts 5 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
29 Jan 2014 accounts Annual Accounts 4 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
04 Feb 2013 accounts Annual Accounts 4 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
02 Mar 2012 accounts Annual Accounts 3 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
21 Feb 2011 accounts Annual Accounts 4 Buy now
10 Nov 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 accounts Annual Accounts 4 Buy now
27 Nov 2009 officers Change of particulars for director (Mr Selwyn Lloyd Tash) 3 Buy now
21 Oct 2009 annual-return Annual Return 3 Buy now
23 Jan 2009 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
24 Nov 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
24 Nov 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
24 Nov 2008 officers Director appointed selwyn lloyd tash 2 Buy now
24 Nov 2008 officers Director appointed royston charles mark thake 2 Buy now
20 Nov 2008 capital Ad 18/09/08\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
18 Sep 2008 incorporation Incorporation Company 16 Buy now