- Company Overview for JUDITH BECK LIMITED (06293949)
- Filing history for JUDITH BECK LIMITED (06293949)
- People for JUDITH BECK LIMITED (06293949)
- More for JUDITH BECK LIMITED (06293949)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | AAMD | Amended total exemption small company accounts made up to 30 June 2010 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Mar 2011 | AD01 | Registered office address changed from C/O Claritas Accountancy Ltd 47 Denmark Street Wokingham Berkshire RG40 2AY United Kingdom on 23 March 2011 | |
23 Mar 2011 | AD01 | Registered office address changed from 39a Armour Road, Tilehurst Reading Berkshire RG31 6HA on 23 March 2011 | |
05 Aug 2010 | AR01 |
Annual return made up to 25 June 2010 with full list of shareholders
Statement of capital on 2010-08-05
|
|
04 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Aug 2010 | CH01 | Director's details changed for Judith Beck on 1 October 2009 | |
04 Aug 2010 | AD02 | Register inspection address has been changed | |
04 Aug 2010 | CH03 | Secretary's details changed for Mr Stephen Paul Beck on 1 October 2009 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
25 Jun 2009 | 363a | Return made up to 25/06/09; full list of members | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
14 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
19 Nov 2007 | 288c | Secretary's particulars changed | |
19 Nov 2007 | 288c | Director's particulars changed | |
27 Jun 2007 | NEWINC | Incorporation |