Advanced company searchLink opens in new window

BECCA (LONDON) LIMITED

Company number 05117513

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 5 December 2018
10 Dec 2018 600 Appointment of a voluntary liquidator
10 Dec 2018 LIQ10 Removal of liquidator by court order
13 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 5 December 2017
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 5 December 2016
19 Jan 2016 4.68 Liquidators' statement of receipts and payments to 5 December 2015
05 Feb 2015 4.68 Liquidators' statement of receipts and payments to 5 December 2014
28 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014
23 Jan 2014 4.68 Liquidators' statement of receipts and payments to 5 December 2013
11 Feb 2013 LIQ MISC Insolvency:form 4.28 - certificate of appointment of two or more liquidators
11 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2012 AD01 Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 December 2012
13 Dec 2012 4.20 Statement of affairs with form 4.19
13 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Dec 2012 600 Appointment of a voluntary liquidator
20 Nov 2012 AP01 Appointment of Robert Debaker as a director
20 Nov 2012 AP01 Appointment of Moss Kadey as a director
20 Nov 2012 AP01 Appointment of Tevya Finger as a director
20 Nov 2012 TM01 Termination of appointment of Steven Schapera as a director
14 Jun 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
13 Jun 2012 TM02 Termination of appointment of Rwl Registrars Limited as a secretary
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011