Advanced company searchLink opens in new window

BECKSOFT LIMITED

Company number 06819460

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)
30 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2022 LIQ03 Liquidators' statement of receipts and payments to 7 March 2022
28 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 2HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 28 July 2021
12 May 2021 LIQ03 Liquidators' statement of receipts and payments to 7 March 2021
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 7 March 2020
17 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 7 March 2019
16 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
05 Apr 2017 DS02 Withdraw the company strike off application
23 Mar 2017 AD01 Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 26-28 Bedford Row London WC1R 2HE on 23 March 2017
20 Mar 2017 4.20 Statement of affairs with form 4.19
20 Mar 2017 600 Appointment of a voluntary liquidator
20 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-08
24 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 Feb 2016 TM02 Termination of appointment of David Orlando Straker as a secretary on 24 February 2016
20 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
11 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2014 DS01 Application to strike the company off the register
14 Nov 2014 AA Total exemption small company accounts made up to 1 September 2014
21 Oct 2014 AA01 Previous accounting period shortened from 28 February 2015 to 1 September 2014
17 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100