- Company Overview for BECSLINK ASSOCIATES LIMITED (08096242)
- Filing history for BECSLINK ASSOCIATES LIMITED (08096242)
- People for BECSLINK ASSOCIATES LIMITED (08096242)
- More for BECSLINK ASSOCIATES LIMITED (08096242)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2021 | DS01 | Application to strike the company off the register | |
18 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
26 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
04 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
13 Jun 2018 | PSC07 | Cessation of Fiona Mary Garrett as a person with significant control on 31 May 2018 | |
12 Jun 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
17 May 2018 | AD01 | Registered office address changed from 6/7 Meadow Row Meadow Row Buckingham MK18 1PU England to Unit17a Horsley Road Downside Cobham KT11 3JZ on 17 May 2018 | |
20 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | CH01 | Director's details changed for Richard Mcdougall Garrett on 7 June 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 6/7 Meadow Row Meadow Row Buckingham MK18 1PU on 17 December 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | CH01 | Director's details changed for Richard Mcdougal Garrett on 2 July 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Dec 2014 | AP03 | Appointment of Fiona Mary Garrett as a secretary on 21 November 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Kathryn Hamlet as a director on 21 November 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 4 June 2014
Statement of capital on 2014-07-17
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
|