- Company Overview for BECAP CRC (UK) LIMITED (07950088)
- Filing history for BECAP CRC (UK) LIMITED (07950088)
- People for BECAP CRC (UK) LIMITED (07950088)
- More for BECAP CRC (UK) LIMITED (07950088)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2022 | DS01 | Application to strike the company off the register | |
16 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
21 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
09 Dec 2020 | TM01 | Termination of appointment of Norman Amey as a director on 25 November 2020 | |
04 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
09 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
05 Feb 2019 | TM01 | Termination of appointment of Richard Meirion Warwick-Saunders as a director on 19 September 2017 | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Norman Amey as a director on 13 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
03 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 10 Buckingham Street London WC2N 6DF to 10 Buckingham Street London WC2N 6DF on 10 October 2017 | |
09 Oct 2017 | TM02 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 28 September 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from Countisbury 7 New Road Stokenchurch High Wycombe Buckinghamshire HP14 3RT to 10 Buckingham Street London WC2N 6DF on 6 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Ms Susan Mary Woodman as a director on 20 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Ms Bonnie Phik Shan Kraus as a director on 20 September 2017 | |
29 Jun 2017 | PSC04 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017 | |
29 Jun 2017 | PSC04 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 |