Advanced company searchLink opens in new window

BECKER STUDIO LIMITED

Company number 07038146

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2015 DS01 Application to strike the company off the register
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Jan 2015 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Jul 2014 AA01 Current accounting period shortened from 31 October 2014 to 31 July 2014
12 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AD01 Registered office address changed from 68 Pepys Road London SE14 5SD on 11 November 2011
21 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
21 Oct 2011 CH01 Director's details changed for Bernard Patrick Rolf Becker on 12 October 2011
28 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Bernard Patrick Rolf Becker on 12 October 2010
13 Dec 2009 AD01 Registered office address changed from 67 Westow Street London SE19 3RW United Kingdom on 13 December 2009
13 Dec 2009 AP01 Appointment of Bernard Patrick Rolf Becker as a director
14 Oct 2009 TM01 Termination of appointment of Laurence Adams as a director
12 Oct 2009 NEWINC Incorporation